- Company Overview for BDC BIDCO 71 LIMITED (10288533)
- Filing history for BDC BIDCO 71 LIMITED (10288533)
- People for BDC BIDCO 71 LIMITED (10288533)
- Charges for BDC BIDCO 71 LIMITED (10288533)
- More for BDC BIDCO 71 LIMITED (10288533)
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
|
|
03 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 31 July 2017
|
|
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
|
|
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
|
|
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
Statement of capital on 2016-07-20
|