UK BD WORLD TRADES PLC

Unit A 37 Princess Street Unit A 37 Princess Street, London, E1 5LP, England
StatusACTIVE
Company No.11087867
CategoryPrivate Limited Company
Incorporated29 Nov 2017
Age6 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

UK BD WORLD TRADES PLC is an active private limited company with number 11087867. It was incorporated 6 years, 7 months, 6 days ago, on 29 November 2017. The company address is Unit A 37 Princess Street Unit A 37 Princess Street, London, E1 5LP, England.



Company Fillings

Capital allotment shares

Date: 09 Jun 2024

Action Date: 07 Jun 2024

Category: Capital

Type: SH01

Date: 2024-06-07

Capital : 1,200,000 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2024

Action Date: 07 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sm Nazrul Hossain

Termination date: 2024-06-07

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2024

Action Date: 28 May 2024

Category: Capital

Type: SH01

Date: 2024-05-28

Capital : 1,200,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2024

Action Date: 28 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ibrahim Choudhry

Appointment date: 2024-05-28

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2024

Action Date: 15 May 2024

Category: Capital

Type: SH01

Date: 2024-05-15

Capital : 1,200,000 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2024

Action Date: 03 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shabbir Ahmed Chowdhury

Termination date: 2024-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2024

Action Date: 25 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shabbir Ahmed Chowdhury

Appointment date: 2024-05-25

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2024

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2024

Action Date: 04 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-04

Old address: 124 City Road London EC1V 2NX England

New address: Unit a 37 Princess Street Princelet Street London E1 5LP

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2024

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2023

Action Date: 28 May 2023

Category: Address

Type: AD01

Change date: 2023-05-28

Old address: Unit a 37 Princess Street Princelet Street London E1 5LP England

New address: 124 City Road London EC1V 2NX

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Thomas Dawson

Appointment date: 2023-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sabbir Ahmed Chowdhury

Appointment date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Nathan Kline

Appointment date: 2023-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zahid Ahmed Chowdhury

Termination date: 2022-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charmaine Lisa Hilda Jorsling

Termination date: 2022-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luz Dary Parra Duque

Termination date: 2022-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-31

Old address: Level 30, the Leadenhall Building, 122 Leadenhall Street London EC3V 4AB England

New address: Unit a 37 Princess Street Princelet Street London E1 5LP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2022

Action Date: 08 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Zahid Ahmed Chowdhury

Appointment date: 2022-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2022

Action Date: 27 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alpha Bah

Appointment date: 2021-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2022

Action Date: 27 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Luz Dary Parra Duque

Appointment date: 2021-12-27

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Dec 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-11-28

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2021

Action Date: 25 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-25

Capital : 1,200,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sm Nazrul Hossain

Appointment date: 2021-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sabah Bashir

Appointment date: 2021-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Charmaine Lisa Hilda Jorsling

Appointment date: 2021-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2020

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shah Mustafa

Notification date: 2020-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raipreet Singh Dhillon

Termination date: 2020-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shah Gulam Mustafa

Appointment date: 2020-09-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Raipreet Singh Dhillon

Cessation date: 2020-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-08

Old address: 50 Chesterfield Road Leicester Leicestershire LE5 5LF

New address: Level 30, the Leadenhall Building, 122 Leadenhall Street London EC3V 4AB

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Shah Gulam Mustafa

Appointment date: 2019-02-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Priest

Termination date: 2019-02-18

Documents

View document PDF

Gazette notice compulsory

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 29 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORRIE DEANE CONSULTANCY LIMITED

RICHMOND HOUSE,STEVENAGE,SG1 3QP

Number:09558319
Status:ACTIVE
Category:Private Limited Company

DORSET ART MARKET CIC

419 DORCHESTER ROAD,WEYMOUTH,DT3 5BN

Number:11800306
Status:ACTIVE
Category:Community Interest Company

GFM ENGINEERING CONSULTANTS LIMITED

37A CHURCH ROAD,NEWRY,BT35 9SX

Number:NI616711
Status:ACTIVE
Category:Private Limited Company

MICHAELORRY LTD

88 RICHARDS STREET,WEDNESBURY,WS10 8AL

Number:09362130
Status:ACTIVE
Category:Private Limited Company

OFFAR LTD

195A KENTON ROAD,HARROW,HA3 0HD

Number:09583326
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SANTOSH 832 LTD

163 HERNE HILL,LONDON,SE24 9LR

Number:09932255
Status:ACTIVE
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