Advanced company searchLink opens in new window

BDM GROUP HOLDINGS LTD

Company number 12423533

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)
16 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2023 DS01 Application to strike the company off the register
22 Nov 2022 CH01 Director's details changed for Mr David Bergin on 19 November 2022
22 Nov 2022 PSC04 Change of details for Mr David Bergin as a person with significant control on 19 November 2022
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
28 Feb 2022 AA Accounts for a dormant company made up to 31 January 2022
11 Nov 2021 AA Accounts for a dormant company made up to 31 January 2021
20 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates
15 Oct 2020 CH01 Director's details changed for Mr David Bergin on 14 October 2020
15 Oct 2020 PSC07 Cessation of Liam O Mordha as a person with significant control on 14 October 2020
15 Oct 2020 PSC07 Cessation of Stephen Alan James Daniel as a person with significant control on 14 October 2020
15 Oct 2020 PSC04 Change of details for Mr David Bergin as a person with significant control on 14 October 2020
09 Oct 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD on 9 October 2020
25 Sep 2020 TM01 Termination of appointment of Liam O Mordha as a director on 25 July 2020
07 Apr 2020 TM01 Termination of appointment of Stephen Alan James Daniel as a director on 16 February 2020
24 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-24
  • GBP 3