- Company Overview for BSD ASSETS LTD (08205936)
- Filing history for BSD ASSETS LTD (08205936)
- People for BSD ASSETS LTD (08205936)
- More for BSD ASSETS LTD (08205936)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
12 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
23 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 15 October 2013
|
|
21 Dec 2013 | CH01 | Director's details changed for Mrs Keren Ann Dawn Bak on 16 October 2013 | |
31 Oct 2013 | AD01 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU England on 31 October 2013 | |
30 Oct 2013 | AD01 | Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 30 October 2013 | |
30 Oct 2013 | TM01 | Termination of appointment of Graham Cowan as a director | |
30 Oct 2013 | AP01 | Appointment of Mrs Keren Ann Dawn Bak as a director | |
30 Oct 2013 | AR01 | Annual return made up to 7 September 2013 with full list of shareholders | |
30 Oct 2013 | CERTNM |
Company name changed r j drivers associates LIMITED\certificate issued on 30/10/13
|
|
20 Sep 2013 | AD01 | Registered office address changed from Saddlers Court 18a Carter Street Uttoxeter Staffordshire ST14 8EU United Kingdom on 20 September 2013 | |
07 Sep 2012 | NEWINC |
Incorporation
|