Advanced company searchLink opens in new window

BDG FIDUCIARY SERVICES LIMITED

Company number 10668554

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)
19 Oct 2022 COCOMP Order of court to wind up
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
29 Jun 2020 PSC01 Notification of Valerie Helena Harrod as a person with significant control on 15 June 2020
29 Jun 2020 AP01 Appointment of Mr Alan William Coulter as a director on 15 June 2020
29 Jun 2020 TM01 Termination of appointment of Juana Josefina Yanez as a director on 15 June 2020
29 Jun 2020 PSC07 Cessation of Juana Josefina Yanez as a person with significant control on 15 June 2020
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
10 Mar 2020 AD01 Registered office address changed from 1 Village Green Road Crayford Dartford DA1 4JX United Kingdom to Suite 24, C/O Jj Business Center 17 Upminster Road South Rainham RM13 9YS on 10 March 2020
10 Mar 2020 AP01 Appointment of Juana Josefina Yanez as a director on 25 February 2020
10 Mar 2020 TM01 Termination of appointment of Sophie Laura Eastwood as a director on 25 February 2020
10 Mar 2020 PSC01 Notification of Juana Josefina Yanez as a person with significant control on 25 February 2020
10 Mar 2020 PSC07 Cessation of Sophie Laura Eastwood as a person with significant control on 25 February 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
13 Feb 2020 TM01 Termination of appointment of Samantha Oconnor as a director on 10 January 2020
09 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
08 Jan 2020 CS01 Confirmation statement made on 24 October 2019 with no updates
10 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-10
23 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2018 PSC01 Notification of Sophie Laura Eastwood as a person with significant control on 24 October 2018
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
24 Oct 2018 AP01 Appointment of Ms Sophie Laura Eastwood as a director on 24 October 2018
24 Oct 2018 TM01 Termination of appointment of Valerie Helena Harrod as a director on 24 October 2018
24 Oct 2018 PSC07 Cessation of Valerie Helena Harrod as a person with significant control on 24 October 2018