About

Registered Number: 06142545
Date of Incorporation: 07/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW

 

Bsod Ltd was established in 2007. There are no directors listed for the business in the Companies House registry. There are currently 11-20 employees at the 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 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 16 March 2018
RESOLUTIONS - N/A 12 December 2017
AA - Annual Accounts 29 November 2017
AA01 - Change of accounting reference date 24 October 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 17 March 2015
CH01 - Change of particulars for director 08 January 2015
CH03 - Change of particulars for secretary 08 January 2015
CH01 - Change of particulars for director 08 January 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 15 January 2010
287 - Change in situation or address of Registered Office 28 September 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
288a - Notice of appointment of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 09 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
NEWINC - New incorporation documents 07 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.