- Company Overview for BDF HOLDINGS LIMITED (SC243495)
- Filing history for BDF HOLDINGS LIMITED (SC243495)
- People for BDF HOLDINGS LIMITED (SC243495)
- Charges for BDF HOLDINGS LIMITED (SC243495)
- More for BDF HOLDINGS LIMITED (SC243495)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2021 | DS01 | Application to strike the company off the register | |
12 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 Jul 2020 | AP01 | Appointment of Mr Werner Dreyer as a director on 20 July 2020 | |
21 Jul 2020 | TM01 | Termination of appointment of Mark South as a director on 20 July 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with updates | |
19 Nov 2019 | DS02 | Withdraw the company strike off application | |
01 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2019 | DS01 | Application to strike the company off the register | |
27 Aug 2019 | AD01 | Registered office address changed from 11 Ladywell Avenue Grangestone Girvan Ayrshire KA26 9PL to 30-32 Fountain Drive Inchinnan Renfrew PA4 9RF on 27 August 2019 | |
19 Jul 2019 | SH19 |
Statement of capital on 19 July 2019
|
|
19 Jul 2019 | SH20 | Statement by Directors | |
19 Jul 2019 | CAP-SS | Solvency Statement dated 10/06/19 | |
19 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
13 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
26 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
08 Oct 2018 | AP01 | Appointment of Mr Mark Franklin as a director on 3 October 2018 | |
03 Oct 2018 | CH01 | Director's details changed for Mr Mark South on 2 October 2018 | |
26 Sep 2018 | TM01 | Termination of appointment of Lesley Anne Batty as a director on 13 September 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
25 Jun 2018 | PSC05 | Change of details for Sunlight Clinical Solutions Limited as a person with significant control on 3 April 2018 | |
31 Oct 2017 | AP01 | Appointment of Ms Lesley Anne Batty as a director on 31 October 2017 |