Advanced company searchLink opens in new window

BG CREDIT LIMITED

Company number 04542372

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2021 DS01 Application to strike the company off the register
24 May 2021 AA Total exemption full accounts made up to 30 November 2020
16 Feb 2021 TM01 Termination of appointment of Claire Jean Anderson as a director on 22 January 2021
16 Feb 2021 AP01 Appointment of Mr Lee Antony Hodgkinson as a director on 22 January 2021
16 Feb 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
15 Feb 2021 AD01 Registered office address changed from Unit D Molasses House Clove Hitch Quay London SW11 3TN England to 3rd Floor, Imperial House 21-25 North Street Bromley BR1 1SD on 15 February 2021
15 Feb 2021 AP03 Appointment of Mrs Justina Naik as a secretary on 22 January 2021
22 Dec 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
15 Dec 2020 PSC02 Notification of Bg Training Ltd as a person with significant control on 9 November 2016
14 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 23 September 2017
10 Dec 2020 PSC07 Cessation of Bg Employee Benefit Trustee Limited as a person with significant control on 9 November 2016
26 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
08 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
09 Jan 2019 TM02 Termination of appointment of Sara Elizabeth Barker as a secretary on 31 December 2018
07 Nov 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
29 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
21 Nov 2017 CS01 Confirmation statement made on 23 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/12/2020
21 Nov 2017 PSC02 Notification of Bg Employee Benefit Trustee Limited as a person with significant control on 9 November 2016
21 Nov 2017 PSC07 Cessation of Adrian Grant as a person with significant control on 9 November 2016
14 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
16 Jan 2017 TM01 Termination of appointment of Adrian Grant as a director on 30 November 2016
02 Nov 2016 CS01 Confirmation statement made on 23 September 2016 with updates