- Company Overview for BGPH GROUP LIMITED (05364464)
- Filing history for BGPH GROUP LIMITED (05364464)
- People for BGPH GROUP LIMITED (05364464)
- Charges for BGPH GROUP LIMITED (05364464)
- More for BGPH GROUP LIMITED (05364464)
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 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2016 | DS01 | Application to strike the company off the register | |
10 May 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
03 Mar 2016 | AA | Full accounts made up to 31 May 2015 | |
30 May 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
26 May 2015 | AP01 | Appointment of Mr Andrew David Jessop as a director on 29 April 2015 | |
26 May 2015 | AP01 | Appointment of Christian Stein as a director on 29 April 2015 | |
26 May 2015 | TM02 | Termination of appointment of Martin Richard Pates as a secretary on 29 April 2015 | |
26 May 2015 | TM01 | Termination of appointment of Warren Murphy as a director on 29 April 2015 | |
26 May 2015 | TM01 | Termination of appointment of Martin Richard Pates as a director on 29 April 2015 | |
26 May 2015 | TM01 | Termination of appointment of Simon Edward Trim as a director on 29 April 2015 | |
26 May 2015 | TM01 | Termination of appointment of Mark Edward Lynch Maydon as a director on 29 April 2015 | |
26 May 2015 | AD01 | Registered office address changed from Gateway House Milverton Street Kennington London SE11 4AP to C/O Hgcapital 2 More London Place Riverside London SE1 2AF on 26 May 2015 | |
02 May 2015 | MR04 | Satisfaction of charge 1 in full | |
02 May 2015 | MR04 | Satisfaction of charge 5 in full | |
02 May 2015 | MR04 | Satisfaction of charge 6 in full | |
02 May 2015 | MR04 | Satisfaction of charge 3 in full | |
02 May 2015 | MR04 | Satisfaction of charge 2 in full | |
02 May 2015 | MR04 | Satisfaction of charge 4 in full | |
23 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | AP01 | Appointment of Mr Mark Edward Lynch Maydon as a director on 23 February 2015 | |
23 Feb 2015 | AP01 | Appointment of Mr Simon Edward Trim as a director on 23 February 2015 | |
22 Feb 2015 | AA | Full accounts made up to 31 May 2014 | |
16 Apr 2014 | TM01 | Termination of appointment of Ian Armitage as a director |