Advanced company searchLink opens in new window

BYD OPCO LIMITED

Company number 09943251

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 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2018 DS01 Application to strike the company off the register
15 Jan 2018 PSC07 Cessation of New Bath Court (Holdco) Ltd as a person with significant control on 10 January 2018
15 Jan 2018 PSC02 Notification of By Development Limited as a person with significant control on 10 January 2018
15 Jan 2018 AD01 Registered office address changed from 1 Centro Place Pride Park Derby DE24 8RF to Becket House 1 Lambeth Palace Road London SE1 7EU on 15 January 2018
12 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-10
10 Jan 2018 TM01 Termination of appointment of Peter Marlon Mccormack as a director on 10 January 2018
12 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
14 Aug 2017 AP01 Appointment of Mr Graham Lambert as a director on 19 July 2017
14 Aug 2017 TM01 Termination of appointment of Nicolas Vincent Christian Swiderski as a director on 19 July 2017
10 Mar 2017 TM01 Termination of appointment of Samantha Tracy Chalmers as a director on 1 March 2017
10 Mar 2017 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
15 Dec 2016 AP01 Appointment of Mr Peter Marlon Mccormack as a director on 15 December 2016
15 Dec 2016 TM01 Termination of appointment of Ian Hilary Smith as a director on 15 December 2016
03 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
07 Oct 2016 CH01 Director's details changed for Mr Nicolas Vincent Christian Swiderski on 1 May 2016
07 Oct 2016 CH01 Director's details changed for Mr Nicolas Alexandre Pierre Guerin on 28 September 2016
22 Sep 2016 AD01 Registered office address changed from 1 Centro Place Pride Park Derby DE24 8RF England to 1 Centro Place Pride Park Derby DE24 8RF on 22 September 2016
19 Sep 2016 AD01 Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 1 Centro Place Pride Park Derby DE24 8RF on 19 September 2016
28 Apr 2016 TM01 Termination of appointment of Mark Jonathan Fowkes as a director on 18 April 2016
28 Apr 2016 TM01 Termination of appointment of Peter John Sheldrake as a director on 18 April 2016
12 Jan 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016