BDB QUANTITY SURVEYORS LTD.

The Workary Chiswick 1 Dukes Avenue The Workary Chiswick 1 Dukes Avenue, London, W4 2AB, England
StatusDISSOLVED
Company No.08866055
CategoryPrivate Limited Company
Incorporated29 Jan 2014
Age10 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 28 days

SUMMARY

BDB QUANTITY SURVEYORS LTD. is an dissolved private limited company with number 08866055. It was incorporated 10 years, 4 months, 19 days ago, on 29 January 2014 and it was dissolved 3 years, 7 months, 28 days ago, on 20 October 2020. The company address is The Workary Chiswick 1 Dukes Avenue The Workary Chiswick 1 Dukes Avenue, London, W4 2AB, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-13

Old address: 1 Derwent Business Centre Clarke Street Derby DE1 2BU

New address: The Workary Chiswick 1 Dukes Avenue Chiswick London W4 2AB

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mr Brian De Barra

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-01

Psc name: Mr Brian De Barra

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian De Barra

Change date: 2015-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

Change person director company with change date

Date: 13 Feb 2014

Action Date: 13 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian De Barra

Change date: 2014-02-13

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-04

Old address: 151a Northfields Avenue Ealing London Middlesex W13 9QT England

Documents

View document PDF

Incorporation company

Date: 29 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBIONGRACE LTD

32 CORRY WOOD PARK,COUNTY DOWN,BT31 9NP

Number:NI655644
Status:ACTIVE
Category:Private Limited Company

CALMER SOLUTIONS LIMITED

HADRESHAM,OUTWOOD,RH1 5QR

Number:04972008
Status:ACTIVE
Category:Private Limited Company

CENTILE PROPERTIES LIMITED

93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ

Number:10512140
Status:ACTIVE
Category:Private Limited Company

LONDON SCHOOL OF FIRE ENGINEERING LIMITED(THE)

REGENT HOUSE,WOLVERHAMPTON,WV1 4EG

Number:02053369
Status:ACTIVE
Category:Private Limited Company

TIBER COMMUNITY BUILDING

C/O THE GREENHOUSE PROJECT,LIVERPOOL,L8 0TP

Number:05036178
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TOP FOR INTERIORS LTD

34 COLLINGWOOD ROAD,BASILDON,SS16 4DZ

Number:10604945
Status:ACTIVE
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