Advanced company searchLink opens in new window

BDA MINISTRIES LIMITED

Company number 07504376

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2017 DS01 Application to strike the company off the register
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
08 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
01 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2016 AA Total exemption full accounts made up to 31 January 2015
06 Mar 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-06
  • GBP 50
30 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 50
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 50
22 Jan 2014 CERTNM Company name changed chakam LTD\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
25 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
25 Mar 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
17 Nov 2012 AA Accounts for a dormant company made up to 31 January 2012
28 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
22 May 2012 AD01 Registered office address changed from Suite 310 275 Deansgate Manchester M3 4EL United Kingdom on 22 May 2012
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)