- Company Overview for B & D OPTICAL LIMITED (09194386)
- Filing history for B & D OPTICAL LIMITED (09194386)
- People for B & D OPTICAL LIMITED (09194386)
- More for B & D OPTICAL LIMITED (09194386)
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 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2021 | DS01 | Application to strike the company off the register | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 Mar 2021 | AA01 | Current accounting period shortened from 31 August 2021 to 31 March 2021 | |
05 Mar 2021 | AD01 | Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ United Kingdom to 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ on 5 March 2021 | |
02 Nov 2020 | AA | Micro company accounts made up to 31 August 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
16 Jun 2020 | PSC04 | Change of details for Ms Deborah Murphy as a person with significant control on 8 June 2020 | |
16 Jun 2020 | PSC04 | Change of details for Mr Bendre Dalton as a person with significant control on 8 June 2020 | |
16 Apr 2020 | PSC04 | Change of details for Ms Deborah Murphy as a person with significant control on 16 April 2020 | |
16 Apr 2020 | PSC04 | Change of details for Mr Bendre Dalton as a person with significant control on 16 April 2020 | |
16 Apr 2020 | CH01 | Director's details changed for Mr Bendre Dalton on 16 April 2020 | |
16 Apr 2020 | CH01 | Director's details changed for Ms Deborah Murphy on 16 April 2020 | |
13 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
29 Oct 2019 | PSC04 | Change of details for Ms Deborah Murphy as a person with significant control on 29 October 2019 | |
29 Oct 2019 | PSC04 | Change of details for Mr Bendre Dalton as a person with significant control on 29 October 2019 | |
01 Oct 2019 | AD01 | Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH England to Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 1 October 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
08 Nov 2018 | AA | Micro company accounts made up to 31 August 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
06 Nov 2017 | AA | Micro company accounts made up to 31 August 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
03 Apr 2017 | AD01 | Registered office address changed from 1 Vernon's Cottages Beaneys Lane Shottenden Canterbury CT4 8JB to Henwood House Henwood Ashford Kent TN24 8DH on 3 April 2017 | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2016 |