BDCONSTRUCT LTD - History of Changes


DateDescription
2023-04-07 update company_status Active - Proposal to Strike off => Liquidation
2023-03-08 update statutory_documents ORDER OF COURT TO WIND UP
2021-12-07 delete address 17 FELBRIGGE ROAD ILFORD ENGLAND IG3 8DN
2021-12-07 insert address OLYMPIA HOUSE ARMITAGE ROAD LONDON NW11 8RQ
2021-12-07 update registered_address
2021-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2021 FROM 17 FELBRIGGE ROAD ILFORD IG3 8DN ENGLAND
2021-07-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-06-08 update statutory_documents FIRST GAZETTE
2020-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-08-07 update accounts_next_due_date 2019-12-31 => 2021-03-31
2020-08-07 update company_status Active - Proposal to Strike off => Active
2020-07-02 update statutory_documents DISS40 (DISS40(SOAD))
2020-07-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES
2020-03-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-03-03 update statutory_documents FIRST GAZETTE
2019-10-07 delete address 98 HAMILTON CLOSE LONDON ENGLAND N17 9HW
2019-10-07 insert address 17 FELBRIGGE ROAD ILFORD ENGLAND IG3 8DN
2019-10-07 update registered_address
2019-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 98 HAMILTON CLOSE LONDON N17 9HW ENGLAND
2019-03-07 delete address 54 ST. GEORGES ROAD LONDON ENGLAND E10 5RH
2019-03-07 insert address 98 HAMILTON CLOSE LONDON ENGLAND N17 9HW
2019-03-07 update account_category NO ACCOUNTS FILED => null
2019-03-07 update accounts_last_madeup_date null => 2018-03-31
2019-03-07 update accounts_next_due_date 2018-12-07 => 2019-12-31
2019-03-07 update registered_address
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES
2019-02-13 update statutory_documents DISS40 (DISS40(SOAD))
2019-02-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 54 ST. GEORGES ROAD LONDON E10 5RH ENGLAND
2019-02-12 update statutory_documents FIRST GAZETTE
2018-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BOGDAN DOROBANTU / 16/04/2018
2018-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES
2017-11-07 delete address 29 ST. BERNARD'S ROAD LONDON UNITED KINGDOM E6 1PF
2017-11-07 insert address 54 ST. GEORGES ROAD LONDON ENGLAND E10 5RH
2017-11-07 update registered_address
2017-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 29 ST. BERNARD'S ROAD LONDON E6 1PF UNITED KINGDOM
2017-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BOGDAN DOROBANTU / 14/03/2017
2017-03-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION