BDF CAPITAL LTD

Devonshire House Off Ax Devonshire House Off Ax, Stanmore, HA7 1JS, United Kingdom, England
StatusACTIVE
Company No.10141090
CategoryPrivate Limited Company
Incorporated22 Apr 2016
Age8 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

BDF CAPITAL LTD is an active private limited company with number 10141090. It was incorporated 8 years, 1 month, 10 days ago, on 22 April 2016. The company address is Devonshire House Off Ax Devonshire House Off Ax, Stanmore, HA7 1JS, United Kingdom, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 15 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Resolution

Date: 11 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Address

Type: AD01

New address: Devonshire House Off Ax 582 Honeypot Lane Stanmore United Kingdom HA7 1JS

Change date: 2020-10-30

Old address: Honeypot Lane Devonshire Houseoffice 235 582 London HA7 1JS United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrea De Santis

Change date: 2020-07-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Andrea De Santis

Change date: 2020-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Address

Type: AD01

New address: Honeypot Lane Devonshire Houseoffice 235 582 London HA7 1JS

Old address: The Family Officer Group 25, Hill Street London W1J 5LW England

Change date: 2020-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-23

Old address: PO Box HA71JS Devonshire House, Office 235 582 Honeypot Lane C/O Ax Advantix London Ltd Stanmore United Kingdom HA7 1JS United Kingdom

New address: The Family Officer Group 25, Hill Street London W1J 5LW

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrea De Santis

Appointment date: 2020-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raffaello Martini

Termination date: 2020-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-23

Psc name: Andrea De Santis

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Raffaello Martini

Cessation date: 2020-04-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2018

Action Date: 03 May 2018

Category: Address

Type: AD01

Old address: 2, Dollis Park Office 348 Axadvantixlondonltd Winston House London N3 1HF England

Change date: 2018-05-03

New address: PO Box HA71JS Devonshire House, Office 235 582 Honeypot Lane C/O Ax Advantix London Ltd Stanmore United Kingdom HA7 1JS

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Incorporation company

Date: 22 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:06819486
Status:ACTIVE
Category:Private Limited Company

BRAKES WHILE U WAIT LTD

160A ST. SAVIOURS' RD.,LEICESTER,LE5 3SG

Number:07658385
Status:ACTIVE
Category:Private Limited Company

DEFINING DESIGN LIMITED

23 EASTCOURT ROAD,LEICESTER,LE2 3YA

Number:06793112
Status:ACTIVE
Category:Private Limited Company

HOLISTICA DESTINATIONS, LTD.

FRIARY COURT,LONDON,EC3N 2AE

Number:11919623
Status:ACTIVE
Category:Private Limited Company

PRIMARY IT SYSTEMS LTD

508 COLNE ROAD,BURNLEY,BB10 2LD

Number:08438412
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROCK SUPPORT LIMITED

AISLING DOWNLEY ROAD,HIGH WYCOMBE,HP14 4QY

Number:07327308
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