- Company Overview for BYD OPCO LIMITED (09943251)
- Filing history for BYD OPCO LIMITED (09943251)
- People for BYD OPCO LIMITED (09943251)
- More for BYD OPCO LIMITED (09943251)
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
|
|
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 |