Advanced company searchLink opens in new window

IGROUP BDA LIMITED

Company number 03675910

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)
23 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
20 Mar 2018 TM02 Termination of appointment of Kalpna Shah as a secretary on 28 February 2018
07 Mar 2018 AD01 Registered office address changed from PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom to 30 Finsbury Square London EC2P 2YU on 7 March 2018
06 Mar 2018 600 Appointment of a voluntary liquidator
06 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-20
06 Mar 2018 LIQ01 Declaration of solvency
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
03 Oct 2017 TM01 Termination of appointment of Richard William Bird as a director on 29 September 2017
10 Aug 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 May 2017
10 Jan 2017 TM01 Termination of appointment of Laurence Anne Renee Perrin as a director on 30 December 2016
25 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
16 Nov 2016 SH20 Statement by Directors
16 Nov 2016 SH19 Statement of capital on 16 November 2016
  • GBP 1
16 Nov 2016 CAP-SS Solvency Statement dated 15/11/16
16 Nov 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Oct 2016 AP01 Appointment of Miss Samantha Jones as a director on 10 October 2016
14 Oct 2016 TM01 Termination of appointment of Bernardus Petrus Maria Van Bunnik as a director on 1 October 2016
23 Aug 2016 AD01 Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY on 23 August 2016
22 Jun 2016 AA Full accounts made up to 30 November 2015
22 Jun 2016 TM01 Termination of appointment of Manuel Uria-Fernandez as a director on 14 June 2016
22 Jun 2016 AP01 Appointment of Mr Richard William Bird as a director on 14 June 2016
21 Dec 2015 CH01 Director's details changed for Mr Manuel Uria-Fernandez on 17 December 2015
27 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10,000,001
18 Sep 2015 SH01 Statement of capital following an allotment of shares on 15 September 2015
  • GBP 10,000,001