BFB 23 LIMITED: Filings

  • Overview

    Company NameBFB 23 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC651407
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BFB 23 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from One Lochrin Square 92 Fountainbridge Edinburgh Edinburgh, City of EH3 9QA United Kingdom to One Lochrin Square C/O London and Scottish Investments Ltd 92 Fountainbridge Edinburgh Edinburgh EH3 9QA on Mar 13, 2025

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to One Lochrin Square 92 Fountainbridge Edinburgh Edinburgh, City of EH3 9QA on Aug 23, 2024

    1 pagesAD01

    Confirmation statement made on Jan 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Jan 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Jan 07, 2022 with no updates

    3 pagesCS01

    Change of details for Bfb (Telecoms) Limited as a person with significant control on Nov 22, 2021

    2 pagesPSC05

    Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA to 300 Bath Street 1st Floor West Glasgow G2 4JR on Nov 22, 2021

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Jan 12, 2021 with updates

    4 pagesCS01

    Change of details for Bfb (Lindens) Limited as a person with significant control on Feb 28, 2020

    2 pagesPSC05

    Statement of capital following an allotment of shares on Jun 17, 2020

    • Capital: GBP 300.00
    4 pagesSH01

    Notification of 23Pivot Limited as a person with significant control on Jun 17, 2020

    4 pagesPSC02

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Ronald Barrie Clapham as a director on Feb 26, 2020

    2 pagesAP01

    Appointment of Mr Craig Smyth as a director on Feb 26, 2020

    2 pagesAP01

    Certificate of change of name

    Company name changed dmws 1128 LIMITED\certificate issued on 28/02/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 28, 2020

    Change of name notice

    CONNOT

    Cessation of 22 Nominees Limited as a person with significant control on Feb 26, 2020

    3 pagesPSC07

    Termination of appointment of Dm Company Services Limited as a secretary on Feb 26, 2020

    2 pagesTM02

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0