- Company Overview for BPD GLOBAL GROUP LIMITED (08720334)
- Filing history for BPD GLOBAL GROUP LIMITED (08720334)
- People for BPD GLOBAL GROUP LIMITED (08720334)
- Charges for BPD GLOBAL GROUP LIMITED (08720334)
- More for BPD GLOBAL GROUP LIMITED (08720334)
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) |
---|---|---|---|
13 Jun 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
31 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
23 Nov 2016 | AA01 | Previous accounting period extended from 31 May 2016 to 30 June 2016 | |
22 Nov 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
22 Nov 2016 | AA01 | Current accounting period shortened from 31 October 2015 to 31 May 2015 | |
26 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
20 Nov 2015 | AD01 | Registered office address changed from Rawlinson End Lazonby Row Glasson Wigton CA7 5DT to 16 Upper Woburn Place Upper Woburn Place London WC1H 0BS on 20 November 2015 | |
10 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
10 Aug 2015 | AP01 | Appointment of Mr Graeme Francis Sharp as a director on 1 July 2015 | |
21 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2015 | AP03 | Appointment of Mrs Susan Margaret Lightfoot as a secretary on 29 June 2015 | |
10 Jul 2015 | TM02 | Termination of appointment of Samantha Firth as a secretary on 29 June 2015 | |
10 Jul 2015 | AP01 | Appointment of Mr George Gerard Lightfoot as a director on 29 June 2015 | |
10 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 19 June 2015
|
|
23 Jun 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
18 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
21 May 2015 | SH02 | Sub-division of shares on 8 May 2015 | |
21 May 2015 | SH08 | Change of share class name or designation | |
27 Mar 2015 | CERTNM |
Company name changed rf assets LIMITED\certificate issued on 27/03/15
|
|
03 Nov 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
07 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-07
|