- Company Overview for BD4U LTD (SC543264)
- Filing history for BD4U LTD (SC543264)
- People for BD4U LTD (SC543264)
- Insolvency for BD4U LTD (SC543264)
- More for BD4U LTD (SC543264)
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) |
---|---|---|---|
23 Nov 2022 | AD01 | Registered office address changed from 2 Bothwell St Glasgow G2 6LU to 2 Bothwell St Glasgow G2 6LU on 23 November 2022 | |
23 Nov 2022 | AD01 | Registered office address changed from 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell St Glasgow G2 6LU on 23 November 2022 | |
09 May 2019 | AD01 | Registered office address changed from 10 Newton Place Newton Place Glasgow G3 7PR Scotland to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 9 May 2019 | |
29 Apr 2019 | CO4.2(Scot) | Court order notice of winding up | |
29 Apr 2019 | 4.2(Scot) | Notice of winding up order | |
22 Mar 2019 | 4.9(Scot) | Appointment of a provisional liquidator | |
14 Nov 2018 | AAMD | Amended micro company accounts made up to 31 August 2017 | |
10 Oct 2018 | PSC01 | Notification of Ross Archibald Miller as a person with significant control on 1 October 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Sarah Amanda Louise Miller as a director on 2 October 2018 | |
10 Oct 2018 | PSC07 | Cessation of Sarah Amanda Louise Miller as a person with significant control on 1 October 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
22 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
07 Aug 2018 | AP01 | Appointment of Mr Ross Archibald Miller as a director on 25 July 2018 | |
19 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
08 Oct 2017 | AD01 | Registered office address changed from 4a Burnfiled House Burnfield Avenue Thornliebank Glasgow G46 7TL Scotland to 10 Newton Place Newton Place Glasgow G3 7PR on 8 October 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
26 Jun 2017 | AD01 | Registered office address changed from 10 Newton Place Glasgow G3 7PR Scotland to 4a Burnfiled House Burnfield Avenue Thornliebank Glasgow G46 7TL on 26 June 2017 | |
15 Feb 2017 | AP01 | Appointment of Ms Sarah Amanda Louise Miller as a director on 3 February 2017 | |
02 Dec 2016 | TM01 | Termination of appointment of Sarah Amanda Louise Miller as a director on 28 November 2016 | |
19 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-19
|