BIFOLD BIDESIGN LTD
Status | DISSOLVED |
Company No. | 10733676 |
Category | Private Limited Company |
Incorporated | 21 Apr 2017 |
Age | 7 years, 1 month, 9 days |
Jurisdiction | England Wales |
Dissolution | 18 Feb 2020 |
Years | 4 years, 3 months, 12 days |
SUMMARY
BIFOLD BIDESIGN LTD is an dissolved private limited company with number 10733676. It was incorporated 7 years, 1 month, 9 days ago, on 21 April 2017 and it was dissolved 4 years, 3 months, 12 days ago, on 18 February 2020. The company address is 71-75 Shelton Street, London, WC2H 9JQ, Greater London, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 02 Jul 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Change to a person with significant control without name date
Date: 10 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person secretary company with change date
Date: 09 May 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Kenny West
Change date: 2018-05-09
Documents
Change person director company with change date
Date: 09 May 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenny West
Change date: 2018-05-09
Documents
Change registered office address company with date old address new address
Date: 09 May 2018
Action Date: 09 May 2018
Category: Address
Type: AD01
Change date: 2018-05-09
Old address: Fly over Nurseries Coggeshall Road Colchester CO6 1LJ United Kingdom
New address: 71-75 Shelton Street London Greater London WC2H 9JQ
Documents
Change person director company with change date
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-18
Officer name: Mr Kenny West
Documents
Change person secretary company with change date
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-09-18
Officer name: Mr Kenny West
Documents
Cessation of a person with significant control
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kenny West
Cessation date: 2017-09-18
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-18
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
New address: Fly over Nurseries Coggeshall Road Colchester CO6 1LJ
Documents
Some Companies
31 HUNTS MEAD,ENFIELD,EN3 7LX
Number: | 09343454 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAPEL HOUSE CHAPEL LANE,NOTTINGHAM,NG13 9PW
Number: | 08060839 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNTSORREL GAS APPLIANCE SERVICES LIMITED
THE OLD STABLES,LOUGHBOROUGH,LE12 7AJ
Number: | 03495736 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 508 MARINA TOWERS,BELIZE CITY,
Number: | FC035817 |
Status: | ACTIVE |
Category: | Other company type |
TANGENT PRECISION ENGINEERING LIMITED
UNIT 5 PENNYGILLAM WAY,LAUNCESTON,PL15 7ED
Number: | 11856513 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 11783752 |
Status: | ACTIVE |
Category: | Private Limited Company |