Advanced company searchLink opens in new window

BDP GLOBAL LTD.

Company number 07970597

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2016 DS01 Application to strike the company off the register
28 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
15 Jun 2016 AP01 Appointment of Ms Marion Theresa Macinnes as a director on 15 June 2016
15 Jun 2016 TM01 Termination of appointment of Faruk Durusu as a director on 15 June 2016
22 Dec 2015 AA Accounts for a dormant company made up to 28 February 2015
27 Aug 2015 AP01 Appointment of Mr Faruk Durusu as a director on 24 August 2015
24 Aug 2015 TM01 Termination of appointment of Arthur Joseph Grice as a director on 24 August 2015
06 Jul 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
06 Jul 2015 AP01 Appointment of Mr Arthur Joseph Grice as a director on 29 January 2015
02 Dec 2014 TM01 Termination of appointment of Christopher Collins as a director on 1 December 2014
27 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
03 Oct 2014 TM01 Termination of appointment of Alex Aras as a director on 15 September 2014
03 Oct 2014 TM01 Termination of appointment of Alex Aras as a director on 15 September 2014
03 Oct 2014 TM01 Termination of appointment of Alex Aras as a director on 15 September 2014
03 Oct 2014 AP01 Appointment of Mr Christopher Collins as a director on 15 September 2014
18 Aug 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
10 Mar 2014 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 10 March 2014
04 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
03 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
Statement of capital on 2013-06-03
  • GBP 100
31 May 2013 TM02 Termination of appointment of City Secretaries Limited as a secretary
31 May 2013 TM01 Termination of appointment of Alan Bell as a director
31 May 2013 AP01 Appointment of Mr Alex Aras as a director
31 May 2013 CERTNM Company name changed borgenhold LIMITED\certificate issued on 31/05/13
  • RES15 ‐ Change company name resolution on 2013-05-31
  • NM01 ‐ Change of name by resolution