MR AND MRS BIFOLDS LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/07/2528 July 2025 NewApplication to strike the company off the register

View Document

18/11/2418 November 2024 Termination of appointment of Nuala Thornton as a director on 2024-11-01

View Document

18/11/2418 November 2024 Appointment of Miss Reena Chopra as a director on 2024-11-01

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

15/11/2415 November 2024 Notification of Reena Chopra as a person with significant control on 2024-11-01

View Document

15/11/2415 November 2024 Certificate of change of name

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

14/11/2414 November 2024 Registered office address changed from 93 Beauchamp Avenue Handsworth Wood Birmingham West Midlands England B20 1DS United Kingdom to 93 Beauchamp Avenue Handsworth Wood Birmingham West Midlands England B20 1DS on 2024-11-14

View Document

12/11/2412 November 2024 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-11-01

View Document

12/11/2412 November 2024 Cessation of Nuala Thornton as a person with significant control on 2024-11-01

View Document

11/11/2411 November 2024 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 93 Beauchamp Avenue Handsworth Wood Birmingham West Midlands England B20 1DS on 2024-11-11

View Document

03/09/243 September 2024 Appointment of Mrs Nuala Thornton as a director on 2024-07-06

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-06 with updates

View Document

03/09/243 September 2024 Notification of Nuala Thornton as a person with significant control on 2024-07-06

View Document

03/09/243 September 2024 Notification of Cfs Secretaries Limited as a person with significant control on 2024-07-06

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2024-07-31

View Document

12/08/2412 August 2024 Termination of appointment of Peter Valaitis as a director on 2024-07-06

View Document

12/08/2412 August 2024 Cessation of Peter Valaitis as a person with significant control on 2024-07-06

View Document

12/08/2412 August 2024 Registered office address changed from Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-08-12

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2024-07-15

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

06/07/236 July 2023 Incorporation

View Document


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