Advanced company searchLink opens in new window

BXD OFF LTD

Company number 11211285

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-19
  • GBP 100