Advanced company searchLink opens in new window

BUSINESS STRATEGIC DEVELOPMENT SOLUTIONS LTD

Company number 08400213

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)
17 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
19 May 2017 CS01 Confirmation statement made on 13 April 2017 with updates
28 Apr 2017 CH04 Secretary's details changed for Amedia Ltd on 21 April 2017
27 Apr 2017 AD01 Registered office address changed from Second Floor Commerce House 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 27 April 2017
13 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
13 Apr 2017 TM01 Termination of appointment of Mathieu Xavier, René Duysens as a director on 10 April 2017
13 Apr 2017 TM01 Termination of appointment of Mathieu Xavier, René Duysens as a director on 10 April 2017
12 Apr 2017 AP01 Appointment of Mr David Francisco Pereira as a director on 10 April 2017
10 Mar 2017 CS01 Confirmation statement made on 13 February 2017 with updates
01 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2017 AA Accounts for a dormant company made up to 28 February 2016
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • EUR 1,000
22 Apr 2016 TM01 Termination of appointment of Florian Elias Perrez as a director on 20 April 2016
22 Apr 2016 AP01 Appointment of Mr Mathieu Xavier, René Duysens as a director on 20 April 2016
03 Dec 2015 AA Accounts for a dormant company made up to 28 February 2015
26 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • EUR 1,000
21 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
16 Sep 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • EUR 1,000
16 Sep 2013 AP01 Appointment of Mr Florian Elias Perrez as a director
13 Sep 2013 TM01 Termination of appointment of David Francisco Pereira as a director
13 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)