BDSA LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Liquidators' statement of receipts and payments to 2025-05-06 |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
17/05/2417 May 2024 | Statement of affairs |
17/05/2417 May 2024 | Appointment of a voluntary liquidator |
17/05/2417 May 2024 | Registered office address changed from Room 407 60 Charles Street Leicester LE1 1FB England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 2024-05-17 |
17/05/2417 May 2024 | Resolutions |
17/05/2417 May 2024 | Resolutions |
07/12/237 December 2023 | Compulsory strike-off action has been discontinued |
07/12/237 December 2023 | Compulsory strike-off action has been discontinued |
06/12/236 December 2023 | Confirmation statement made on 2023-09-27 with no updates |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
07/12/227 December 2022 | Total exemption full accounts made up to 2021-12-31 |
06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
05/12/225 December 2022 | Confirmation statement made on 2022-09-27 with no updates |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/12/2118 December 2021 | Compulsory strike-off action has been discontinued |
18/12/2118 December 2021 | Compulsory strike-off action has been discontinued |
17/12/2117 December 2021 | Total exemption full accounts made up to 2020-12-31 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-27 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES |
06/04/206 April 2020 | APPOINTMENT TERMINATED, DIRECTOR GARY BROOM |
30/03/2030 March 2020 | PREVEXT FROM 30/06/2019 TO 31/12/2019 |
14/02/2014 February 2020 | REGISTERED OFFICE CHANGED ON 14/02/2020 FROM ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/11/1928 November 2019 | DIRECTOR APPOINTED MR CHRISTIAN BENEDICT BROWNE |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
25/07/1825 July 2018 | DISS40 (DISS40(SOAD)) |
24/07/1824 July 2018 | 30/06/17 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
11/07/1811 July 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/06/185 June 2018 | FIRST GAZETTE |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
22/08/1722 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN BROWNE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/05/1712 May 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/07/1613 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
01/07/161 July 2016 | APPOINTMENT TERMINATED, DIRECTOR JUNE MESSENGER |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/08/156 August 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
06/08/156 August 2015 | REGISTERED OFFICE CHANGED ON 06/08/2015 FROM ROWLANDSON HOUSE BALLARDS LANE LONDON N12 8NP UNITED KINGDOM |
05/08/155 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JUNE MESSENGER / 01/01/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | 01/10/14 STATEMENT OF CAPITAL GBP 31 |
01/10/141 October 2014 | DIRECTOR APPOINTED MR GARY PAUL BROOM |
28/08/1428 August 2014 | DIRECTOR APPOINTED JUNE MESSENGER |
28/08/1428 August 2014 | APPOINTMENT TERMINATED, DIRECTOR LAURA KIELY |
28/08/1428 August 2014 | DIRECTOR APPOINTED MRS JUNE MESSENGER |
26/06/1426 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company