BF DESIGN SERVICES LTD
Status | DISSOLVED |
Company No. | 10159012 |
Category | Private Limited Company |
Incorporated | 03 May 2016 |
Age | 8 years, 1 month, 2 days |
Jurisdiction | England Wales |
Dissolution | 26 Dec 2023 |
Years | 5 months, 10 days |
SUMMARY
BF DESIGN SERVICES LTD is an dissolved private limited company with number 10159012. It was incorporated 8 years, 1 month, 2 days ago, on 03 May 2016 and it was dissolved 5 months, 10 days ago, on 26 December 2023. The company address is 7a Abbey Business Park 7a Abbey Business Park, Farnham, GU9 8HT, Surrey, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 26 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Oct 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 20 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 24 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-24
Documents
Accounts with accounts type unaudited abridged
Date: 16 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 02 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-02
Documents
Change to a person with significant control
Date: 10 May 2022
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Helga Raquel Rodrigues Faria
Change date: 2022-05-01
Documents
Appoint person director company with name date
Date: 10 May 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helga Raquel Rodrigues Faria
Appointment date: 2022-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 21 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change person director company with change date
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bruno Emanuel De Moldes Faria
Change date: 2021-06-18
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Address
Type: AD01
New address: 7a Abbey Business Park Monks Walk Farnham Surrey GU9 8HT
Change date: 2021-06-18
Old address: 1 Bramley Business Centre Station Road Bramley Guildford Surrey GU5 0AZ England
Documents
Change to a person with significant control
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-18
Psc name: Mr Bruno Emanuel De Moldes Faria
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 02 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-02
Documents
Accounts with accounts type unaudited abridged
Date: 10 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Accounts with accounts type unaudited abridged
Date: 24 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Change to a person with significant control
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-24
Psc name: Mr Bruno Emanuel De Moldes Faria
Documents
Change person director company with change date
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-24
Officer name: Mr Bruno Emanuel De Moldes Faria
Documents
Accounts with accounts type unaudited abridged
Date: 28 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Accounts with accounts type unaudited abridged
Date: 07 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change to a person with significant control
Date: 12 Oct 2017
Action Date: 31 Oct 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-10-31
Psc name: Mr Bruno Emanuel De Moldes Faria
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Change person director company with change date
Date: 01 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bruno Emanuel De Moldes Faria
Change date: 2016-10-31
Documents
Some Companies
125-127 UNION STREET,OLDHAM,OL1 1TE
Number: | 05883633 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 EAST HATLEY,SANDY,SG19 3JA
Number: | 06620946 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 TURNEYS DRIVE,MILTON KEYNES,MK12 5GY
Number: | 09872832 |
Status: | ACTIVE |
Category: | Private Limited Company |
221. ZELLIG. CUSTARD FACTORY. BIRMINGHAM. WEST MID,BIRMINGHAM,B9 4AT
Number: | 11957833 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,BIRMINGHAM,B16 9LJ
Number: | 11905305 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 10143446 |
Status: | ACTIVE |
Category: | Private Limited Company |