Company NameBKK Fighting Limited
Company StatusDissolved
Company Number07384877
CategoryPrivate Limited Company
Incorporation Date22 September 2010(13 years, 7 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NameDiamond Fighting Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Tim Simon John Stokes
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Braiswick
Colchester
CO4 5BG
Director NameMr Stuart Barlegs
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFuchsia Cottage Gaston Street
East Bergholt
Colchester
CO7 6SB
Director NameMr Steven May
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Plashet Grove
London
E6 1AB

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

3 at £1Tim Stokes
100.00%
Ordinary

Financials

Year2014
Net Worth£2,299
Cash£869
Current Liabilities£13,878

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018Confirmation statement made on 22 September 2017 with updates (5 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 February 2017Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017Compulsory strike-off action has been discontinued (1 page)
6 February 2017Confirmation statement made on 22 September 2016 with updates (6 pages)
6 February 2017Confirmation statement made on 22 September 2016 with updates (6 pages)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3
(3 pages)
2 December 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3
(3 pages)
13 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 July 2015Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 July 2015Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
6 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(3 pages)
6 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(3 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3
(3 pages)
28 January 2014Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3
(3 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
3 September 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 September 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2012Termination of appointment of Steven May as a director (1 page)
1 October 2012Termination of appointment of Steven May as a director (1 page)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
28 October 2011Termination of appointment of Stuart Barlegs as a director (2 pages)
28 October 2011Termination of appointment of Stuart Barlegs as a director (2 pages)
14 December 2010Company name changed diamond fighting LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
(2 pages)
14 December 2010Change of name notice (2 pages)
14 December 2010Company name changed diamond fighting LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
(2 pages)
14 December 2010Change of name notice (2 pages)
22 September 2010Incorporation (24 pages)
22 September 2010Incorporation (24 pages)