London
SE2 0HF
Secretary Name | Madeleine De Remusat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 190 Shelbourne Road London N17 9YB |
Website | bdsolution.co.uk |
---|
Registered Address | 37 Woodhurst Road London SE2 0HF |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Plumstead |
Built Up Area | Greater London |
1 at £1 | Zoltan Szabo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,149 |
Cash | £4,346 |
Current Liabilities | £35,577 |
Latest Accounts | 14 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 13 June |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2020 | Application to strike the company off the register (3 pages) |
11 March 2020 | Total exemption full accounts made up to 14 June 2019 (7 pages) |
26 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 14 June 2018 (9 pages) |
2 April 2019 | Director's details changed for Zoltan Szabo on 31 October 2017 (2 pages) |
1 April 2019 | Registered office address changed from PO Box Unit 228 Henry House 275 New North Road London N1 7AA to 37 Woodhurst Road London SE2 0HF on 1 April 2019 (1 page) |
12 March 2019 | Previous accounting period shortened from 14 June 2018 to 13 June 2018 (1 page) |
28 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
13 March 2018 | Micro company accounts made up to 14 June 2017 (6 pages) |
30 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
30 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 14 June 2016 (8 pages) |
8 March 2017 | Total exemption small company accounts made up to 14 June 2016 (8 pages) |
10 January 2017 | Register inspection address has been changed from 190 Shelbourne Road London N17 9YB England to 37 Woodhurst Road London SE2 0HF (1 page) |
10 January 2017 | Register inspection address has been changed from 190 Shelbourne Road London N17 9YB England to 37 Woodhurst Road London SE2 0HF (1 page) |
8 January 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
8 January 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 14 June 2015 (8 pages) |
9 March 2016 | Total exemption small company accounts made up to 14 June 2015 (8 pages) |
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Termination of appointment of Madeleine De Remusat as a secretary on 18 December 2015 (1 page) |
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Termination of appointment of Madeleine De Remusat as a secretary on 18 December 2015 (1 page) |
13 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
13 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
27 January 2015 | Total exemption small company accounts made up to 14 June 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 14 June 2014 (7 pages) |
16 January 2015 | Secretary's details changed for Madeleine Szabo on 13 December 2014 (1 page) |
16 January 2015 | Secretary's details changed for Madeleine Szabo on 13 December 2014 (1 page) |
6 January 2015 | Secretary's details changed for Madeleine De Remusat on 13 December 2014 (1 page) |
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Secretary's details changed for Madeleine De Remusat on 13 December 2014 (1 page) |
10 March 2014 | Total exemption small company accounts made up to 14 June 2013 (7 pages) |
10 March 2014 | Total exemption small company accounts made up to 14 June 2013 (7 pages) |
6 January 2014 | Director's details changed for Zoltan Szabo on 12 December 2013 (2 pages) |
6 January 2014 | Register(s) moved to registered inspection location (1 page) |
6 January 2014 | Director's details changed for Zoltan Szabo on 12 December 2013 (2 pages) |
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Register(s) moved to registered inspection location (1 page) |
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
27 February 2013 | Total exemption small company accounts made up to 14 June 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 14 June 2012 (7 pages) |
21 January 2013 | Registered office address changed from 190 Shelbourne Road London N17 9YB on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from Po Box Unit 228 Henry House 275 New North Road London N1 7AA England on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from 190 Shelbourne Road London N17 9YB on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from Po Box Unit 228 Henry House 275 New North Road London N1 7AA England on 21 January 2013 (1 page) |
19 January 2013 | Register inspection address has been changed (1 page) |
19 January 2013 | Register inspection address has been changed (1 page) |
17 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 14 June 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 14 June 2011 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 14 June 2010 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 14 June 2010 (5 pages) |
15 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 14 June 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 14 June 2009 (5 pages) |
20 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Zolian Szabo on 13 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Zolian Szabo on 13 December 2009 (2 pages) |
26 March 2009 | Total exemption small company accounts made up to 14 June 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 14 June 2008 (5 pages) |
9 January 2009 | Return made up to 13/12/08; no change of members (4 pages) |
9 January 2009 | Return made up to 13/12/08; no change of members (4 pages) |
2 May 2008 | Accounting reference date shortened from 31/12/2007 to 14/06/2007 (1 page) |
2 May 2008 | Accounts for a dormant company made up to 14 June 2007 (2 pages) |
2 May 2008 | Accounting reference date shortened from 31/12/2007 to 14/06/2007 (1 page) |
2 May 2008 | Accounts for a dormant company made up to 14 June 2007 (2 pages) |
16 April 2008 | Company name changed the decorating solution LIMITED\certificate issued on 19/04/08 (2 pages) |
16 April 2008 | Company name changed the decorating solution LIMITED\certificate issued on 19/04/08 (2 pages) |
24 January 2008 | Return made up to 13/12/07; full list of members (5 pages) |
24 January 2008 | Return made up to 13/12/07; full list of members (5 pages) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 68 allison road london N8 0AT (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 68 allison road london N8 0AT (1 page) |
13 December 2006 | Incorporation (14 pages) |
13 December 2006 | Incorporation (14 pages) |