Advanced company searchLink opens in new window

BFC GLOBAL LTD

Company number 12696017

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2022 SOAS(A) Voluntary strike-off action has been suspended
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2022 DS01 Application to strike the company off the register
01 Apr 2022 TM01 Termination of appointment of Mizanur Rahman as a director on 29 December 2021
07 Feb 2022 AA Micro company accounts made up to 30 June 2021
09 Jan 2022 AD01 Registered office address changed from Unit 1H 25 Barking Business Centre Thames Road Barking IG11 0JP England to Unit 1H, Barking Business Centre 25 Thames Road Barking Essex IG11 0JP on 9 January 2022
11 Nov 2021 PSC01 Notification of Mizanur Rahman as a person with significant control on 27 October 2021
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with updates
27 Oct 2021 PSC01 Notification of Md Faurahad Meia as a person with significant control on 27 October 2021
27 Oct 2021 AP01 Appointment of Mr Md Faurahad Meia as a director on 20 October 2021
27 Oct 2021 PSC07 Cessation of Md Faysal Hossain as a person with significant control on 27 October 2021
27 Oct 2021 AD01 Registered office address changed from Unit 17 & 18 Firtree House 4 Creek Road Barking Essex IG11 0JH England to Unit 1H 25 Barking Business Centre Thames Road Barking IG11 0JP on 27 October 2021
27 Oct 2021 TM01 Termination of appointment of Md Faysal Hossain as a director on 20 October 2021
26 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
25 Oct 2021 PSC04 Change of details for Mr Md Faysal Hossain as a person with significant control on 25 October 2021
25 Oct 2021 AP01 Appointment of Mr Mizanur Rahman as a director on 25 October 2021
26 Jan 2021 PSC04 Change of details for Mr Md Faysal Hossain as a person with significant control on 2 July 2020
25 Jan 2021 CH01 Director's details changed for Mr Md Faysal Hossain on 25 January 2021
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
11 Jan 2021 PSC04 Change of details for Mr Md Faysal Hossain as a person with significant control on 11 January 2021
11 Jan 2021 TM01 Termination of appointment of Noor Mohammad Rohul Momen as a director on 11 January 2021
11 Jan 2021 TM01 Termination of appointment of Kausar Ahmed Choudhury as a director on 19 December 2020
02 Jul 2020 AD01 Registered office address changed from 4th Floor 337 City Road London EC1V 1LJ England to Unit 17 & 18 Firtree House 4 Creek Road Barking Essex IG11 0JH on 2 July 2020
24 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-24
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted