Advanced company searchLink opens in new window

BVSC ADIOS LTD

Company number 09555699

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 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2021 DS01 Application to strike the company off the register
01 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
24 Jan 2020 AA Total exemption full accounts made up to 29 April 2019
16 May 2019 PSC02 Notification of Tnc Media Holdings Limited as a person with significant control on 30 August 2018
16 May 2019 PSC09 Withdrawal of a person with significant control statement on 16 May 2019
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
12 Mar 2019 AA Total exemption full accounts made up to 29 April 2018
25 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
16 Jan 2019 AA Total exemption full accounts made up to 30 April 2017
23 Nov 2018 CH01 Director's details changed for Mr William James Lord on 21 November 2018
23 Nov 2018 AD01 Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 23 November 2018
17 Aug 2018 CS01 Confirmation statement made on 4 May 2018 with updates
06 Aug 2018 AD01 Registered office address changed from C/O Blink Tv Limited 3 Loughborough Street London SE11 5RB England to PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 6 August 2018
19 Jul 2018 TM01 Termination of appointment of Christine Cowin as a director on 16 July 2018
12 May 2018 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2018 CH01 Director's details changed for Mr Andrew Richard Baker on 2 February 2018
05 Oct 2017 CH01 Director's details changed for Mr Andrew Richard Baker on 1 October 2017
04 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
19 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
17 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
06 Jul 2015 AP01 Appointment of Mr William James Lord as a director on 6 July 2015
28 Apr 2015 SH01 Statement of capital following an allotment of shares on 28 April 2015
  • GBP 2