BKD LONDON LIMITED

Hayes House Hayes House, Bromley, BR2 9AA, Kent
StatusDISSOLVED
Company No.09081652
CategoryPrivate Limited Company
Incorporated11 Jun 2014
Age9 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution13 Feb 2020
Years4 years, 3 months, 20 days

SUMMARY

BKD LONDON LIMITED is an dissolved private limited company with number 09081652. It was incorporated 9 years, 11 months, 23 days ago, on 11 June 2014 and it was dissolved 4 years, 3 months, 20 days ago, on 13 February 2020. The company address is Hayes House Hayes House, Bromley, BR2 9AA, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 13 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

Old address: Studio 1 7 - 17 Latona Road London SE15 6RY England

New address: Hayes House 6 Hayes Road Bromley Kent BR2 9AA

Change date: 2019-02-12

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2017

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: P J Investment (Group) Limited

Notification date: 2017-09-18

Documents

View document PDF

Resolution

Date: 29 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2017

Action Date: 18 Sep 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-09-18

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Adelle Frejus

Change date: 2017-06-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2017

Action Date: 11 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-11

Officer name: Mrs Adelle Frejus

Documents

View document PDF

Change person director company

Date: 14 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-13

Old address: Studio 1 7-17 Latona Road London SE15 6RX England

New address: Studio 1 7 - 17 Latona Road London SE15 6RY

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-02

New address: Studio 1 7-17 Latona Road London SE15 6RX

Old address: Studio 6 7-17 Latona Road London SE15 6RX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Address

Type: AD01

Old address: Sterling House Fulbourne Road Walthamstow London E17 4EE England

New address: Studio 6 7-17 Latona Road London SE15 6RX

Change date: 2016-11-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2016

Action Date: 07 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090816520001

Charge creation date: 2016-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Address

Type: AD01

New address: Sterling House Fulbourne Road Walthamstow London E17 4EE

Change date: 2016-11-08

Old address: Bkd Studio 6 7-17 Latona Road London SE15 6RX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Address

Type: AD01

New address: Bkd Studio 6 7-17 Latona Road London SE15 6RX

Old address: 105a Hoe Street Walthamstow London E17 4SA

Change date: 2016-11-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-07

Old address: Flat 66 Kleine Wharf 14 Orsman Road London N1 5QL United Kingdom

New address: 105a Hoe Street Walthamstow London E17 4SA

Documents

View document PDF

Incorporation company

Date: 11 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CWORLD LIMITED

38 MINSTER DRIVE,CROYDON,CR0 5UP

Number:07375128
Status:ACTIVE
Category:Private Limited Company
Number:CE005636
Status:ACTIVE
Category:Charitable Incorporated Organisation

PIXAPRO LIMITED

50 POPES LANE,OLDBURY,B69 4PA

Number:07601334
Status:ACTIVE
Category:Private Limited Company

RENALYTIX AI PLC

AVON HOUSE 19 STANWELL ROAD,CARDIFF,CF64 2EZ

Number:11257655
Status:ACTIVE
Category:Public Limited Company

SOUND SUBSEA SOLUTIONS LIMITED

COOPER HOUSE,ELLON,AB41 7ND

Number:SC504159
Status:ACTIVE
Category:Private Limited Company

THE ENGLAND PARTNERSHIP LIMITED

CELTIC HOUSE,CARDIFF,CF23 8HA

Number:07717698
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