Advanced company searchLink opens in new window

BF LEGAL SERVICES LIMITED

Company number 08261228

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)
24 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2018 TM01 Termination of appointment of Diyu Liu as a director on 1 December 2017
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2017 AD01 Registered office address changed from 48 Warwick Street London W1B 5AW England to 59-60 Thames Street Windsor SL4 1TX on 24 April 2017
06 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Apr 2016 TM01 Termination of appointment of Ma Liang as a director on 20 April 2016
26 Jan 2016 AD01 Registered office address changed from 1 Lyric Square London W6 0NB to 48 Warwick Street London W1B 5AW on 26 January 2016
07 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 960
08 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jun 2015 AD01 Registered office address changed from 125 London Wall London EC2Y 5AL to 1 Lyric Square London W6 0NB on 24 June 2015
06 May 2015 TM01 Termination of appointment of Peter John Martin as a director on 17 March 2015
29 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 960
29 Oct 2014 AD03 Register(s) moved to registered inspection location 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
29 Oct 2014 AD02 Register inspection address has been changed to 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
30 Sep 2014 AD01 Registered office address changed from 125 London Wall London EC2Y 5AL England to 125 London Wall London EC2Y 5AL on 30 September 2014
30 Sep 2014 AD01 Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW England to 125 London Wall London EC2Y 5AL on 30 September 2014
25 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Jan 2014 CH01 Director's details changed for Mr Diyu Liu on 1 January 2014
20 Dec 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 960
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 2 August 2013
  • GBP 960
06 Dec 2013 SH01 Statement of capital following an allotment of shares on 21 July 2013
  • GBP 960.00
06 Dec 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 06/06/2013
13 Nov 2013 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013