- Company Overview for BF COMMERCIAL LTD (10150938)
- Filing history for BF COMMERCIAL LTD (10150938)
- People for BF COMMERCIAL LTD (10150938)
- More for BF COMMERCIAL LTD (10150938)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2020 | DS01 | Application to strike the company off the register | |
28 Jul 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
27 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Feb 2020 | AD01 | Registered office address changed from Ground Floor, East Wing Stoneham Gate North Stoneham Eastleigh Hampshire SO50 9NW England to Htec House George Curl Way Southampton SO18 2RX on 27 February 2020 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
14 May 2019 | AD01 | Registered office address changed from Forest House Durford Wood Petersfield GU31 5AN United Kingdom to Ground Floor, East Wing Stoneham Gate North Stoneham Eastleigh Hampshire SO50 9NW on 14 May 2019 | |
11 Apr 2019 | PSC02 | Notification of The Brand Foundation as a person with significant control on 27 April 2016 | |
11 Apr 2019 | PSC07 | Cessation of Jeremy Russell Brand as a person with significant control on 27 April 2016 | |
08 Apr 2019 | CH03 | Secretary's details changed for Simon Hodson on 28 February 2019 | |
05 Apr 2019 | PSC04 | Change of details for Mr Jeremy Russell Brand as a person with significant control on 28 February 2019 | |
05 Apr 2019 | CH01 | Director's details changed for Mr Jeremy Russell Brand on 28 February 2019 | |
28 Feb 2019 | AD01 | Registered office address changed from 100 Fetter Lane London EC4A 1BN United Kingdom to Forest House Durford Wood Petersfield GU31 5AN on 28 February 2019 | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
23 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
20 Sep 2016 | AA01 | Current accounting period shortened from 30 April 2017 to 31 December 2016 | |
27 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-27
|