Advanced company searchLink opens in new window

BFL GROUP LIMITED

Company number 05821671

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)
22 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2018 DS01 Application to strike the company off the register
15 Dec 2017 CH01 Director's details changed for Mr Neil Jonathan Dolby on 24 November 2017
17 Jul 2017 CH01 Director's details changed for Mr Andrew Simon Davis on 24 February 2017
20 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
16 May 2017 CH03 Secretary's details changed for Mr David Malcolm Kaye on 27 February 2017
16 May 2017 CH01 Director's details changed for Mr David Malcolm Kaye on 27 February 2017
11 May 2017 CH01 Director's details changed for Mr Neil Jonathan Dolby on 27 February 2017
27 Feb 2017 AD01 Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017
31 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
19 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
03 Sep 2015 AA Accounts for a dormant company made up to 31 May 2015
21 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
27 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
19 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
10 Jun 2013 AA Accounts for a dormant company made up to 31 May 2013
03 Jun 2013 AD01 Registered office address changed from the Pest House Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW England on 3 June 2013
29 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
03 May 2013 AP03 Appointment of Mr David Malcolm Kaye as a secretary
03 May 2013 TM01 Termination of appointment of Martin Machan as a director
03 May 2013 AP01 Appointment of Mr Neil Jonathan Dolby as a director
03 May 2013 AP01 Appointment of Mr Andrew Simon Davis as a director
03 May 2013 AP01 Appointment of Mr David Malcolm Kaye as a director
13 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders