About

Registered Number: 06049473
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 2 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Bdm Commercial B Developments Ltd was setup in 2007. This business has no directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
CS01 - N/A 26 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 21 November 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 09 June 2015
RESOLUTIONS - N/A 02 June 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 June 2015
SH19 - Statement of capital 02 June 2015
CAP-SS - N/A 02 June 2015
AR01 - Annual Return 26 January 2015
RESOLUTIONS - N/A 22 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2014
SH19 - Statement of capital 22 December 2014
CAP-SS - N/A 22 December 2014
CH04 - Change of particulars for corporate secretary 04 September 2014
AA - Annual Accounts 25 June 2014
RESOLUTIONS - N/A 10 June 2014
SH19 - Statement of capital 10 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 June 2014
CAP-SS - N/A 10 June 2014
TM01 - Termination of appointment of director 13 May 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AD01 - Change of registered office address 09 April 2014
AR01 - Annual Return 04 February 2014
AP01 - Appointment of director 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 16 January 2012
TM01 - Termination of appointment of director 20 December 2011
RP04 - N/A 26 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
AA01 - Change of accounting reference date 27 September 2011
AP01 - Appointment of director 14 September 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
CH04 - Change of particulars for corporate secretary 13 April 2011
CH04 - Change of particulars for corporate secretary 06 April 2011
CH01 - Change of particulars for director 04 April 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 28 November 2009
CH01 - Change of particulars for director 19 October 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 24 October 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
RESOLUTIONS - N/A 25 April 2007
RESOLUTIONS - N/A 25 April 2007
RESOLUTIONS - N/A 25 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2007
225 - Change of Accounting Reference Date 15 January 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.