- Company Overview for BXD OFF LTD (11211285)
- Filing history for BXD OFF LTD (11211285)
- People for BXD OFF LTD (11211285)
- More for BXD OFF LTD (11211285)
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 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
20 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
08 Feb 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
06 Mar 2020 | CH01 | Director's details changed for Ms Meagan Luv Whitton on 17 February 2020 | |
18 Oct 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
28 Jun 2019 | AD01 | Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU United Kingdom to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 28 June 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
01 Mar 2019 | TM01 | Termination of appointment of Oliver William Roy Zebedee-Howard as a director on 1 March 2019 | |
01 Mar 2019 | TM01 | Termination of appointment of Phil Jefferson Marshall as a director on 1 March 2019 | |
23 Feb 2018 | AA01 | Current accounting period extended from 28 February 2019 to 30 April 2019 | |
19 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-19
|