BFE (EUROPE) LIMITED

4th Floor Tuition House 4th Floor Tuition House, Wimbledon, SW19 4EU, London, United Kingdom
StatusDISSOLVED
Company No.10634122
CategoryPrivate Limited Company
Incorporated22 Feb 2017
Age7 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution23 May 2023
Years1 year, 1 month, 19 days

SUMMARY

BFE (EUROPE) LIMITED is an dissolved private limited company with number 10634122. It was incorporated 7 years, 4 months, 17 days ago, on 22 February 2017 and it was dissolved 1 year, 1 month, 19 days ago, on 23 May 2023. The company address is 4th Floor Tuition House 4th Floor Tuition House, Wimbledon, SW19 4EU, London, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-27

Officer name: Mr Alexis John Timothy Pilkington

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-27

Officer name: Mr Tom Brufatto

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Judith Weyman

Termination date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-04

Officer name: Mr Alexis John Timothy Pilkington

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-04

Officer name: Mr Tom Brufatto

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-04

Old address: Millbank Tower 21-24 Millbank London SW1P 4QP United Kingdom

New address: 4th Floor Tuition House 27/37 st George's Road Wimbledon London SW19 4EU

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-04

Officer name: Ms Anne Judith Weyman

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Judith Weyman

Appointment date: 2019-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-02

Old address: Suit 1912a Portland House Suit 1912a, Portland House Bressenden Place London SW1E 5RS England

New address: Millbank Tower 21-24 Millbank London SW1P 4QP

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-01

Officer name: Mr Alexis John Timothy Pilkington

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexis John Timothy Pilkington

Appointment date: 2017-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick James Wilkinson

Termination date: 2017-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-14

Old address: Office 7 35-37 Ludgate Hill London EC4M 7JN United Kingdom

New address: Suit 1912a Portland House Suit 1912a, Portland House Bressenden Place London SW1E 5RS

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ellie Barrett-Rees

Termination date: 2017-04-11

Documents

View document PDF

Incorporation company

Date: 22 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESPERANZA CONSULTANTS LTD

4 HIGH STREET,ALTON,GU34 1BU

Number:09955923
Status:ACTIVE
Category:Private Limited Company

GTP CONTROLLED LIMITED

THE OLD SURGERY,HAYLING ISLAND,PO11 9JT

Number:10990793
Status:ACTIVE
Category:Private Limited Company

HALLIBURTON HOLDINGS (NO. 3)

HALLIBURTON HOUSE HOWE MOSS CRESCENT,ABERDEEN,AB21 0GN

Number:SC231927
Status:ACTIVE
Category:Private Unlimited Company

JAYS REMOVALS LTD

B1 BUSINESS CENTRE, SUITE 206,BLACKBURN,BB1 2QY

Number:11661637
Status:ACTIVE
Category:Private Limited Company

RC HOLLINGSWORTH LIMITED

1 WILD ROSE COURT,COALVILLE,LE67 4AL

Number:09041092
Status:ACTIVE
Category:Private Limited Company

SNOWBIRD CONTAINER LIMITED

CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:10356412
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source