- Company Overview for B GROUP REALISATIONS LIMITED (00302110)
- Filing history for B GROUP REALISATIONS LIMITED (00302110)
- People for B GROUP REALISATIONS LIMITED (00302110)
- Charges for B GROUP REALISATIONS LIMITED (00302110)
- More for B GROUP REALISATIONS LIMITED (00302110)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2016 | TM01 | Termination of appointment of Akash Paul as a director on 11 November 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 | |
01 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
18 Dec 2015 | TM01 | Termination of appointment of Claire Smith as a director on 3 December 2015 | |
11 Dec 2015 | CERTNM |
Company name changed barton group LIMITED\certificate issued on 11/12/15
|
|
11 Dec 2015 | CONNOT | Change of name notice | |
19 Oct 2015 | TM02 | Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015 | |
04 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
20 Mar 2015 | AP01 | Appointment of Mrs Claire Smith as a director on 17 February 2015 | |
20 Feb 2015 | TM01 | Termination of appointment of Georgina Mason as a director on 16 February 2015 | |
09 Feb 2015 | AP03 | Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 | |
03 Feb 2015 | TM02 | Termination of appointment of Georgina Mason as a secretary on 2 February 2015 | |
01 Jul 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
29 May 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
08 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Jul 2013 | MR04 | Satisfaction of charge 3 in full | |
11 Jan 2013 | TM01 | Termination of appointment of Matthew Hyland as a director | |
18 Dec 2012 | AP01 | Appointment of Miss Georgina Mason as a director |