Bk Holdings Limited

DataGardener
bk holdings limited
dissolved
Unknown

Bk Holdings Limited

05828481Private Limited With Share Capital

Vantage London 1St Floor, Great West Road, Brentford, TW89AG
Incorporated

25/05/2006

Company Age

19 years

Directors

4

Employees

SIC Code

58290

Risk

not scored

Company Overview

Registration, classification & business activity

Bk Holdings Limited (05828481) is a private limited with share capital incorporated on 25/05/2006 (19 years old) and registered in brentford, TW89AG. The company operates under SIC code 58290 and is classified as Unknown.

Bk holdings limited is an import and export company based out of 54 marston st, oxford, united kingdom.

Private Limited With Share Capital
SIC: 58290
Unknown
Incorporated 25/05/2006
TW89AG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:15-07-2025
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:11-02-2025
Gazette Notice Voluntary
Category:Gazette
Date:31-12-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:20-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2024
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:10-10-2024
Legacy
Category:Capital
Date:10-10-2024
Legacy
Category:Insolvency
Date:10-10-2024
Resolution
Category:Resolution
Date:10-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2023
Accounts With Accounts Type Full
Category:Accounts
Date:23-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:13-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:17-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:03-12-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:30-09-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:30-09-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:30-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:08-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-05-2019
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2018
Accounts With Accounts Type Small
Category:Accounts
Date:26-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2017
Memorandum Articles
Category:Incorporation
Date:24-03-2017
Resolution
Category:Resolution
Date:24-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:09-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2011
Legacy
Category:Mortgage
Date:22-02-2011
Legacy
Category:Mortgage
Date:18-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:16-09-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-07-2009
Legacy
Category:Annual Return
Date:30-06-2009
Gazette Notice Compulsary
Category:Gazette
Date:30-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2008
Legacy
Category:Annual Return
Date:03-07-2008
Legacy
Category:Annual Return
Date:08-01-2008
Gazette Notice Compulsary
Category:Gazette
Date:04-12-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:26-07-2007
Legacy
Category:Address
Date:10-01-2007
Legacy
Category:Capital
Date:05-09-2006
Legacy
Category:Capital
Date:05-09-2006

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2025
Filing Date03/10/2024
Latest Accounts31/12/2023

Trading Addresses

1St Floor, Vantage West, Great West Road, Brentford, Middlesex, TW89AGRegistered

Contact

www.bkholdingslimited.com
Vantage London 1St Floor, Great West Road, Brentford, TW89AG