- Company Overview for BFS INC LTD (11060542)
- Filing history for BFS INC LTD (11060542)
- People for BFS INC LTD (11060542)
- More for BFS INC LTD (11060542)
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) |
---|---|---|---|
14 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2021 | PSC01 | Notification of Ali Khan Koc as a person with significant control on 1 September 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
09 Sep 2021 | AA01 | Current accounting period shortened from 30 May 2022 to 31 December 2021 | |
02 Jun 2021 | AP01 | Appointment of Mr Ali Kaan Koc as a director on 1 June 2021 | |
02 Jun 2021 | TM01 | Termination of appointment of Bahadir Telli as a director on 1 June 2021 | |
02 Jun 2021 | PSC07 | Cessation of Bahadir Telli as a person with significant control on 1 June 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
09 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2021 | AA | Micro company accounts made up to 30 November 2019 | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2021 | AA01 | Current accounting period shortened from 30 November 2021 to 30 May 2021 | |
16 Apr 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
26 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2019 | AA | Micro company accounts made up to 30 November 2018 | |
01 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
01 Apr 2019 | AD01 | Registered office address changed from 375 Main Road Hull HU11 4DA England to 1a - 1B Silk Road Doncaster DN2 4BQ on 1 April 2019 | |
31 Jan 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 375 Main Road Hull HU11 4DA on 31 January 2019 | |
12 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
10 Feb 2018 | PSC01 | Notification of Bahadir Telli as a person with significant control on 1 February 2018 | |
10 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
10 Feb 2018 | AP01 | Appointment of Mr Bahadir Telli as a director on 1 February 2018 |