Advanced company searchLink opens in new window

BFS WORLDWIDE SOLUTIONS LIMITED

Company number 12681742

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)
30 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2024 MR01 Registration of charge 126817420001, created on 28 December 2023
11 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
02 May 2023 CH01 Director's details changed for Mr Joe Barnard on 2 May 2023
02 May 2023 CH03 Secretary's details changed for Mr Joe Barnard on 2 May 2023
15 Feb 2023 RP05 Registered office address changed to PO Box 4385, 12681742 - Companies House Default Address, Cardiff, CF14 8LH on 15 February 2023
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
22 Apr 2022 AD01 Registered office address changed from Floor One, Unit 1 Burlingham Business Centre Main Road North Burlingham Norwich NR13 4TA United Kingdom to 61 Bridge Street, Kington Bridge Street Kington HR5 3DJ on 22 April 2022
25 Mar 2022 AA Micro company accounts made up to 30 June 2021
24 Aug 2021 CH01 Director's details changed for Mr Joe Barnard on 2 February 2021
24 Aug 2021 CS01 Confirmation statement made on 18 June 2021 with updates
01 Jul 2021 PSC04 Change of details for Mr Joe Barnard as a person with significant control on 30 June 2021
01 Jul 2021 PSC04 Change of details for Mr Joe Barnard as a person with significant control on 19 June 2021
25 Jan 2021 AP01 Appointment of Mr Joe Barnard as a director on 25 January 2021
25 Jan 2021 PSC07 Cessation of Sean Allen as a person with significant control on 25 January 2021
25 Jan 2021 PSC01 Notification of Joe Barnard as a person with significant control on 25 January 2021
05 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-05
05 Jan 2021 TM01 Termination of appointment of Sean Allen as a director on 5 January 2021
05 Jan 2021 TM02 Termination of appointment of Sean Allen as a secretary on 5 January 2021
05 Jan 2021 AP03 Appointment of Mr Joe Barnard as a secretary on 5 January 2021
19 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-19
  • GBP 1