BFB 23 LIMITED: Filings
Overview
| Company Name | BFB 23 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC651407 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BFB 23 LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Confirmation statement made on Jan 07, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jan 07, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jan 07, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Change of details for Bfb (Telecoms) Limited as a person with significant control on Nov 22, 2021 | 2 pages | PSC05 | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jan 12, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Change of details for Bfb (Lindens) Limited as a person with significant control on Feb 28, 2020 | 2 pages | PSC05 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 17, 2020
| 4 pages | SH01 | ||||||||||||||||||||||
Notification of 23Pivot Limited as a person with significant control on Jun 17, 2020 | 4 pages | PSC02 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Ronald Barrie Clapham as a director on Feb 26, 2020 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Craig Smyth as a director on Feb 26, 2020 | 2 pages | AP01 | ||||||||||||||||||||||
Certificate of change of name Company name changed dmws 1128 LIMITED\certificate issued on 28/02/20 | 3 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Cessation of 22 Nominees Limited as a person with significant control on Feb 26, 2020 | 3 pages | PSC07 | ||||||||||||||||||||||
Termination of appointment of Dm Company Services Limited as a secretary on Feb 26, 2020 | 2 pages | TM02 | ||||||||||||||||||||||
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