BD CURRENCY SOLUTIONS LTD

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with updates

View Document

12/04/2112 April 2021 REGISTERED OFFICE CHANGED ON 12/04/2021 FROM UNIT D 102 ASTON STREET LONDON E14 7NQ ENGLAND

View Document

07/04/217 April 2021 COMPANY NAME CHANGED BLACK DIAMOND CORP LTD CERTIFICATE ISSUED ON 07/04/21

View Document

29/03/2129 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER LESLIE DYE DYE

View Document

29/03/2129 March 2021 APPOINTMENT TERMINATED, DIRECTOR JERMAL GHIDE

View Document

29/03/2129 March 2021 CESSATION OF JERMAL SAMIR GHIDE AS A PSC

View Document

29/03/2129 March 2021 DIRECTOR APPOINTED MR PETER LESLIE DYE

View Document

29/03/2129 March 2021 REGISTERED OFFICE CHANGED ON 29/03/2021 FROM 139E WENNINGTON ROAD ESSEX RM13 9TR ENGLAND

View Document

04/02/214 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JERMAL SAMIR GHIDE

View Document

03/02/213 February 2021 CESSATION OF SEAN ANTHONY BROWN AS A PSC

View Document

03/02/213 February 2021 DIRECTOR APPOINTED MR JERMAL SAMIR GHIDE

View Document

03/02/213 February 2021 DIRECTOR APPOINTED MR SEAN ANTHONY BROWN

View Document

03/02/213 February 2021 APPOINTMENT TERMINATED, DIRECTOR SEAN BROWN

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR TONY FORD

View Document

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM 360 HARROW ROAD LONDON W9 2HU ENGLAND

View Document

02/02/212 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN ANTHONY BROWN

View Document

02/02/212 February 2021 CESSATION OF TONY FORD AS A PSC

View Document

04/12/204 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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