BSK-DIRECT LIMITED

Innovation Center Innovation Center, Chatham, ME5 9FD, Kent
StatusDISSOLVED
Company No.06402370
CategoryPrivate Limited Company
Incorporated18 Oct 2007
Age16 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution23 Feb 2016
Years8 years, 2 months, 22 days

SUMMARY

BSK-DIRECT LIMITED is an dissolved private limited company with number 06402370. It was incorporated 16 years, 6 months, 29 days ago, on 18 October 2007 and it was dissolved 8 years, 2 months, 22 days ago, on 23 February 2016. The company address is Innovation Center Innovation Center, Chatham, ME5 9FD, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 23 Feb 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Nov 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company current extended

Date: 16 Apr 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Nov 2014

Category: Address

Type: AD02

Old address: Foord Annexe High Street Rochester Kent ME1 1EW England

New address: Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-07

Officer name: Mrs Jane Rebecca Ollis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-19

Old address: Foord Annexe High Street Rochester Kent ME1 1EW

New address: Innovation Center Maidstone Road Chatham Kent ME5 9FD

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Auditors resignation company

Date: 17 Jul 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Change sail address company with old address

Date: 21 Nov 2011

Category: Address

Type: AD02

Old address: 34 Tower View Kings Hill West Malling Kent ME19 4UY England

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Rebecca Ollis

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2011

Action Date: 16 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-16

Old address: 85 High Street Chatham Kent ME4 4EE England

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Jones

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed enterprise taktix LTD\certificate issued on 29/06/11

Documents

View document PDF

Change of name notice

Date: 29 Jun 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Carsley Jones

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Fletcher

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 18 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-18

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2010

Action Date: 23 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-23

Old address: 34 Tower View, Kings Hill West Malling West Malling Kent ME19 4UY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2009

Action Date: 18 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-18

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kim Edward Robert Fletcher

Change date: 2009-11-13

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-13

Officer name: Robert Richard Clewley

Documents

View document PDF

Change sail address company

Date: 13 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Termination secretary company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clive Newell

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Newell

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director claire coday

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 18 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AT ACCOUNTING, TAX & TECHNOLOGY LTD

28 ASHTON GROVE,WELLINGBOROUGH,NN8 5ZA

Number:08731199
Status:ACTIVE
Category:Private Limited Company

GO QUASAR LIMITED

211 KINGS WHARF,LONDON,E8 4DS

Number:06726560
Status:ACTIVE
Category:Private Limited Company

HPB FINANCE LIMITED

HPB HOUSE,NEWMARKET,CB8 8EH

Number:05379644
Status:ACTIVE
Category:Private Limited Company

JOHN HALL SCHOOLWEAR LIMITED

JUBILEE MILL,CLITHEROE,BB7 1NL

Number:04121468
Status:ACTIVE
Category:Private Limited Company

NFV CONSULTING LIMITED

CLOWNSTOWN,WINCHESTER,SO22 4NF

Number:07997139
Status:ACTIVE
Category:Private Limited Company

RADOWID LTD

SUITE 1221,NOTTINGHAM,NG1 6DQ

Number:10139558
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source