BDG FIDUCIARY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BDG FIDUCIARY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10668554

Incorporation date

14/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 24, C/O Jj Business Center, 17 Upminster Road South, Rainham RM13 9YSCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2017)
dot icon19/10/2022
Order of court to wind up
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon29/06/2020
Notification of Valerie Helena Harrod as a person with significant control on 2020-06-15
dot icon29/06/2020
Appointment of Mr Alan William Coulter as a director on 2020-06-15
dot icon29/06/2020
Termination of appointment of Juana Josefina Yanez as a director on 2020-06-15
dot icon29/06/2020
Cessation of Juana Josefina Yanez as a person with significant control on 2020-06-15
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon10/03/2020
Registered office address changed from 1 Village Green Road Crayford Dartford DA1 4JX United Kingdom to Suite 24, C/O Jj Business Center 17 Upminster Road South Rainham RM13 9YS on 2020-03-10
dot icon10/03/2020
Appointment of Juana Josefina Yanez as a director on 2020-02-25
dot icon10/03/2020
Termination of appointment of Sophie Laura Eastwood as a director on 2020-02-25
dot icon10/03/2020
Notification of Juana Josefina Yanez as a person with significant control on 2020-02-25
dot icon10/03/2020
Cessation of Sophie Laura Eastwood as a person with significant control on 2020-02-25
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon13/02/2020
Termination of appointment of Samantha Oconnor as a director on 2020-01-10
dot icon09/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon08/01/2020
Confirmation statement made on 2019-10-24 with no updates
dot icon10/09/2019
Resolutions
dot icon23/03/2019
Compulsory strike-off action has been discontinued
dot icon21/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon24/10/2018
Notification of Sophie Laura Eastwood as a person with significant control on 2018-10-24
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon24/10/2018
Appointment of Ms Sophie Laura Eastwood as a director on 2018-10-24
dot icon24/10/2018
Termination of appointment of Valerie Helena Harrod as a director on 2018-10-24
dot icon24/10/2018
Cessation of Valerie Helena Harrod as a person with significant control on 2018-10-24
dot icon16/02/2018
Resolutions
dot icon13/02/2018
Registered office address changed from 14 Carleton House Boulevard Drive London NW9 5QF United Kingdom to 1 Village Green Road Crayford Dartford DA1 4JX on 2018-02-13
dot icon31/10/2017
Appointment of Ms Samantha Oconnor as a director on 2017-10-20
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon24/10/2017
Termination of appointment of Nataliia Fox as a director on 2017-10-20
dot icon24/10/2017
Cessation of Nataliia Fox as a person with significant control on 2017-10-20
dot icon24/10/2017
Notification of Valerie Helena Harrod as a person with significant control on 2017-10-20
dot icon24/10/2017
Appointment of Mrs Valerie Helena Harrod as a director on 2017-10-20
dot icon15/09/2017
Resolutions
dot icon15/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon15/09/2017
Registered office address changed from Evans Mockler Limited 5 Beauchamp Court Victors Way Barnet London EN5 5TZ United Kingdom to 14 Carleton House Boulevard Drive London NW9 5QF on 2017-09-15
dot icon15/09/2017
Cessation of Martin Anthony Gloyne as a person with significant control on 2017-09-15
dot icon15/09/2017
Notification of Nataliia Fox as a person with significant control on 2017-09-15
dot icon15/09/2017
Termination of appointment of Martin Anthony Gloyne as a director on 2017-09-15
dot icon15/09/2017
Appointment of Mrs Nataliia Fox as a director on 2017-09-15
dot icon14/03/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
29/06/2021
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coulter, Alan William
Director
15/06/2020 - Present
28

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BDG FIDUCIARY SERVICES LIMITED

BDG FIDUCIARY SERVICES LIMITED is an(a) Liquidation company incorporated on 14/03/2017 with the registered office located at Suite 24, C/O Jj Business Center, 17 Upminster Road South, Rainham RM13 9YS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BDG FIDUCIARY SERVICES LIMITED?

toggle

BDG FIDUCIARY SERVICES LIMITED is currently Liquidation. It was registered on 14/03/2017 .

Where is BDG FIDUCIARY SERVICES LIMITED located?

toggle

BDG FIDUCIARY SERVICES LIMITED is registered at Suite 24, C/O Jj Business Center, 17 Upminster Road South, Rainham RM13 9YS.

What does BDG FIDUCIARY SERVICES LIMITED do?

toggle

BDG FIDUCIARY SERVICES LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for BDG FIDUCIARY SERVICES LIMITED?

toggle

The latest filing was on 19/10/2022: Order of court to wind up.