Advanced company searchLink opens in new window

BG MANAGEMENT LIMITED

Company number 04427313

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2020 DS01 Application to strike the company off the register
18 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
25 Oct 2019 AA01 Current accounting period extended from 30 April 2019 to 31 October 2019
02 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
03 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
13 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
27 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
09 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
16 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
16 May 2014 CH01 Director's details changed for Mr Stanislas Edouard, Jerome Gasnot on 1 November 2013
15 May 2014 AD02 Register inspection address has been changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ United Kingdom
15 May 2014 CH04 Secretary's details changed for Randall & Payne Secretaries Ltd on 1 November 2013
16 Jan 2014 AD01 Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 16 January 2014
15 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
13 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
13 May 2013 CH01 Director's details changed for Mr Stanislas Edouard, Jerome Gasnot on 1 January 2011
13 May 2013 AD04 Register(s) moved to registered office address
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012