Advanced company searchLink opens in new window

BDL (DESIGN) LIMITED

Company number 02608880

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)
06 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2011 DS01 Application to strike the company off the register
20 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
Statement of capital on 2011-09-20
  • GBP 2
19 Sep 2011 CH01 Director's details changed for Ben De Lisi on 19 September 2011
11 Mar 2011 AA Total exemption full accounts made up to 31 October 2010
10 Mar 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 October 2010
25 Nov 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
20 Oct 2010 SH19 Statement of capital on 20 October 2010
  • GBP 2
15 Oct 2010 SH20 Statement by Directors
15 Oct 2010 CAP-SS Solvency Statement dated 29/09/10
15 Oct 2010 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
20 Aug 2010 AA Total exemption full accounts made up to 30 April 2010
19 Aug 2010 TM02 Termination of appointment of Rachel Brickley as a secretary
05 Mar 2010 AA Total exemption full accounts made up to 30 April 2009
02 Dec 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders
19 Nov 2009 AD01 Registered office address changed from 40 Elizabeth Street London SW1W 9NZ on 19 November 2009
24 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
24 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 Oct 2008 395 Particulars of a mortgage or charge / charge no: 7
16 Oct 2008 363a Return made up to 19/09/08; no change of members
23 Sep 2008 288b Appointment Terminated Director deborah lovejoy
22 Sep 2008 288a Secretary appointed rachel brickley
22 Sep 2008 288b Appointment Terminated Secretary ben de lisi
02 Sep 2008 AA Total exemption small company accounts made up to 30 April 2008