Advanced company searchLink opens in new window

BGL 16 LIMITED

Company number 02190449

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2018 DS01 Application to strike the company off the register
30 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-10
22 Dec 2016 CS01 Confirmation statement made on 27 October 2016 with updates
22 Dec 2016 AP01 Appointment of Mr Han Willem Niederer as a director on 14 December 2016
21 Dec 2016 TM01 Termination of appointment of Frank Joseph Rizzo as a director on 14 December 2016
21 Dec 2016 TM01 Termination of appointment of Susan Amanda Haft as a director on 14 December 2016
21 Dec 2016 TM01 Termination of appointment of Vincent Paul Placek as a director on 14 December 2016
01 Jun 2016 TM02 Termination of appointment of Philip Nicholas Sampson as a secretary on 31 May 2016
09 May 2016 AA Accounts for a small company made up to 31 December 2015
09 Feb 2016 TM01 Termination of appointment of Dennis William Patrick Hallahane as a director on 9 February 2016
28 Oct 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 500,002
09 Sep 2015 AA01 Current accounting period extended from 25 December 2015 to 31 December 2015
21 May 2015 AA Accounts for a small company made up to 25 December 2014
24 Feb 2015 AP01 Appointment of Mrs Susan Amanda Haft as a director on 24 February 2015
24 Feb 2015 AP03 Appointment of Mr Philip Nicholas Sampson as a secretary on 24 February 2015
18 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 500,002
18 Nov 2014 TM02 Termination of appointment of Keith Alfred Jones as a secretary on 15 September 2014
18 Nov 2014 TM01 Termination of appointment of Keith Alfred Jones as a director on 15 September 2014
20 Oct 2014 AP01 Appointment of Mr Dennis William Patrick Hallahane as a director on 20 October 2014
20 Oct 2014 AP01 Appointment of Mr Vincent Paul Placek as a director on 20 October 2014
11 Mar 2014 AA Accounts for a small company made up to 25 December 2013