BDC ENGINEERING LTD.

Flat 29 Eagle House Flat 29 Eagle House, London, N1 7EH, United Kingdom
StatusDISSOLVED
Company No.09510424
CategoryPrivate Limited Company
Incorporated26 Mar 2015
Age9 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 9 months, 23 days

SUMMARY

BDC ENGINEERING LTD. is an dissolved private limited company with number 09510424. It was incorporated 9 years, 2 months, 21 days ago, on 26 March 2015 and it was dissolved 2 years, 9 months, 23 days ago, on 24 August 2021. The company address is Flat 29 Eagle House Flat 29 Eagle House, London, N1 7EH, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 28 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 May 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 24 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 13 May 2019

Action Date: 01 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-01

Capital : 3 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2019

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Dean Barker

Notification date: 2018-09-01

Documents

View document PDF

Resolution

Date: 13 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 10 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 May 2019

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-16

Old address: 12 Carlow Close Guisborough TS14 7LL England

New address: Flat 29 Eagle House 30 Eagle Wharf Road London N1 7EH

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-05

Old address: 92 Westgate Guisborough Cleveland TS14 6AP

New address: 12 Carlow Close Guisborough TS14 7LL

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Old address: 92 Westgate Guisborough Cleveland TS14 6AP

New address: 92 Westgate Guisborough Cleveland TS14 6AP

Change date: 2017-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-19

New address: 92 Westgate Guisborough Cleveland TS14 6AP

Old address: 4 Ferntower Road London N5 2JG United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Incorporation company

Date: 26 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLOCATIONS LTD

C/O ASVSH 46 CAMDEN ROAD,LONDON,NW1 9DR

Number:10561040
Status:ACTIVE
Category:Private Limited Company

AUTOROSE LIMITED

10 JESUS LANE,CAMBRIDGE,CB5 8BA

Number:09427524
Status:ACTIVE
Category:Private Limited Company

COLWOOD BUSINESS UNITS LTD.

8 BUCHANAN HOUSE PENHURST GARDENS,CHIPPING NORTON,OX7 5ED

Number:04917652
Status:ACTIVE
Category:Private Limited Company

DUNCANS GROUNDWORKS LTD

C/O ATLAS CONSULTANCY LIMITED,GERRARDS CROSS,SL9 8HF

Number:04112974
Status:ACTIVE
Category:Private Limited Company

OVERBRIDGE LIMITED

HARTLEY FOWLER CHARTERED ACCOUNTANTS,BRIGHTON,BN1 1EY

Number:03337969
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POWER STATION CATERING LTD

57 STROUD GREEN ROAD,LONDON,N4 3EG

Number:09786544
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