- Company Overview for BGM (UK) HOLDINGS LIMITED (05426229)
- Filing history for BGM (UK) HOLDINGS LIMITED (05426229)
- People for BGM (UK) HOLDINGS LIMITED (05426229)
- More for BGM (UK) HOLDINGS LIMITED (05426229)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2019 | DS01 | Application to strike the company off the register | |
01 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
16 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Jun 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jul 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
30 Jun 2016 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 30 June 2016 | |
14 Jan 2016 | TM01 | Termination of appointment of Barry Alan John Potter as a director on 10 December 2015 | |
13 Jan 2016 | TM01 | Termination of appointment of Adam Joel Cairns as a director on 10 December 2015 | |
13 Jan 2016 | AD01 | Registered office address changed from Suite 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB to C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF on 13 January 2016 | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Jul 2015 | CH01 | Director's details changed for Barry Alan John Potter on 21 July 2015 | |
14 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
03 Mar 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2014 | CERTNM |
Company name changed international relocation management LIMITED\certificate issued on 02/12/14
|
|
02 Dec 2014 | CONNOT | Change of name notice | |
25 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders |