Advanced company searchLink opens in new window

BDL123 LIMITED

Company number 09736561

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2021 DS01 Application to strike the company off the register
03 Nov 2020 PSC05 Change of details for Northill Properties (Malvern Road) Limited as a person with significant control on 22 March 2019
27 Oct 2020 PSC05 Change of details for Northill Properties (Malvern Road) Limited as a person with significant control on 22 March 2019
26 Oct 2020 CERTNM Company name changed northill LIMITED\certificate issued on 26/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-23
12 Oct 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
02 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
18 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-16
17 Jun 2020 PSC07 Cessation of Brightspur Ltd as a person with significant control on 22 March 2019
10 Oct 2019 AD01 Registered office address changed from 42 South Moulton Street London W1K 5RR United Kingdom to Finstock Manor Witney Road Finstock Chipping Norton OX7 3DG on 10 October 2019
09 Oct 2019 TM02 Termination of appointment of Nigel Alexander Shaun Merrick as a secretary on 9 October 2019
12 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
01 Apr 2019 TM01 Termination of appointment of Timothy Giles Gummer as a director on 22 March 2019
19 Mar 2019 MR04 Satisfaction of charge 097365610001 in full
02 Oct 2018 AD01 Registered office address changed from Finstock Manor Finstock Chipping Norton OX7 3DG United Kingdom to 42 South Moulton Street London W1K 5RR on 2 October 2018
29 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
23 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
18 Jun 2018 MR04 Satisfaction of charge 097365610002 in full
17 May 2018 AA01 Previous accounting period extended from 31 August 2017 to 30 November 2017
11 Oct 2017 AP03 Appointment of Nigel Alexander Shaun Merrick as a secretary on 11 October 2017
16 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
17 May 2017 AA Total exemption small company accounts made up to 31 August 2016
24 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates