- Company Overview for BDL123 LIMITED (09736561)
- Filing history for BDL123 LIMITED (09736561)
- People for BDL123 LIMITED (09736561)
- Charges for BDL123 LIMITED (09736561)
- More for BDL123 LIMITED (09736561)
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
|
|
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
|
|
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 |