- Company Overview for BDMS GLOBAL LTD (09271452)
- Filing history for BDMS GLOBAL LTD (09271452)
- People for BDMS GLOBAL LTD (09271452)
- Charges for BDMS GLOBAL LTD (09271452)
- More for BDMS GLOBAL LTD (09271452)
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) |
---|---|---|---|
24 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2021 | AA | Micro company accounts made up to 31 October 2019 | |
23 Mar 2021 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2020 | MR04 | Satisfaction of charge 092714520001 in full | |
09 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2020 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
05 Jan 2018 | AA | Micro company accounts made up to 31 October 2017 | |
18 Dec 2017 | MR01 | Registration of charge 092714520001, created on 12 December 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
07 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
23 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
24 Aug 2016 | TM01 | Termination of appointment of Julius Olu Olowo as a director on 1 June 2016 | |
24 Aug 2016 | TM01 | Termination of appointment of Jeffrey Kwaku Gyesi as a director on 1 June 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
19 Aug 2016 | AP01 | Appointment of Mrs Comfort Abike Adebisi as a director on 1 November 2014 | |
19 Aug 2016 | AD01 | Registered office address changed from 50 Loughborough Park London SW9 8FE to 42 Hollybush Street London E13 9EA on 19 August 2016 | |
19 Aug 2016 | TM01 | Termination of appointment of Steve Gachanja Njogu Gachanja Njogu as a director on 1 August 2016 | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |