Advanced company searchLink opens in new window

BF (BRITISH FORTUNE) GROUP LIMITED

Company number 07945264

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)
06 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2020 L64.07 Completion of winding up
13 Feb 2019 COCOMP Order of court to wind up
16 Jan 2019 AP01 Appointment of Mr Zhang Xuefeng as a director on 16 January 2019
16 Jan 2019 PSC07 Cessation of Yan Zhang as a person with significant control on 16 January 2019
16 Jan 2019 TM01 Termination of appointment of Yan Zhang as a director on 16 January 2019
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2018 PSC01 Notification of Yan Zhang as a person with significant control on 25 June 2018
18 Apr 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Apr 2017 AD01 Registered office address changed from 59-60 Thames Street Windsor SL4 1TX England to 59-60 Thames Street Windsor SL4 1TX on 24 April 2017
24 Apr 2017 AD01 Registered office address changed from 48 Warwick Street London W1B 5AW England to 59-60 Thames Street Windsor SL4 1TX on 24 April 2017
19 Apr 2017 CS01 Confirmation statement made on 9 March 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
13 May 2016 TM01 Termination of appointment of Chan Zou as a director on 12 May 2016
29 Apr 2016 TM01 Termination of appointment of Yantong Liu as a director on 18 April 2016
29 Apr 2016 TM01 Termination of appointment of Liang Ma as a director on 20 April 2016
04 Apr 2016 TM01 Termination of appointment of Zhuo Wen as a director on 1 April 2016
16 Mar 2016 TM01 Termination of appointment of Guan Zheng as a director on 16 March 2016
09 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 281,305
09 Mar 2016 AD04 Register(s) moved to registered office address 48 Warwick Street London W1B 5AW
09 Mar 2016 TM01 Termination of appointment of Changlei Zhang as a director on 9 March 2016
08 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 281,405
26 Jan 2016 AD01 Registered office address changed from 1 Lyric Square London W6 0NB England to 48 Warwick Street London W1B 5AW on 26 January 2016