Advanced company searchLink opens in new window

BDC BIDCO 71 LIMITED

Company number 10288533

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)
05 Sep 2017 AA Full accounts made up to 30 November 2016
24 Aug 2017 MR04 Satisfaction of charge 102885330001 in full
23 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 1,001
03 Aug 2017 MR01 Registration of charge 102885330002, created on 31 July 2017
28 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
28 Jul 2017 PSC02 Notification of Bdc Midco 71 Limited as a person with significant control on 5 August 2016
27 Jul 2017 PSC07 Cessation of Bdc Ii Nominees Limited as a person with significant control on 5 August 2016
28 Apr 2017 AA01 Previous accounting period shortened from 31 July 2017 to 30 November 2016
29 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment 04/08/2016
05 Sep 2016 TM01 Termination of appointment of Adrian Willetts as a director on 5 August 2016
05 Sep 2016 TM01 Termination of appointment of Henrik Nordman as a director on 5 August 2016
05 Sep 2016 AP01 Appointment of Mr Adrian Willetts as a director on 29 July 2016
05 Sep 2016 AP01 Appointment of Mr Henrik Nordman as a director on 29 July 2016
26 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2016 AP01 Appointment of Mr James Martin Conlon as a director on 5 August 2016
24 Aug 2016 TM01 Termination of appointment of Charles Stuart John Barter as a director on 3 August 2016
24 Aug 2016 TM01 Termination of appointment of Paul Richard Gunner as a director on 30 July 2016
24 Aug 2016 AP01 Appointment of Mr Stephen Bacon as a director on 5 August 2016
17 Aug 2016 AD01 Registered office address changed from 95 Wigmore Street London W1U 1FB England to C/O Cruise.Co Grosvenor House Prospect Hill Redditch B97 4DL on 17 August 2016
08 Aug 2016 MR01 Registration of charge 102885330001, created on 5 August 2016
20 Jul 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-07-20
  • GBP 1