- Company Overview for BG GENERAL INVESTMENTS (05586985)
- Filing history for BG GENERAL INVESTMENTS (05586985)
- People for BG GENERAL INVESTMENTS (05586985)
- Insolvency for BG GENERAL INVESTMENTS (05586985)
- More for BG GENERAL INVESTMENTS (05586985)
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) |
---|---|---|---|
30 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 September 2019 | |
21 Sep 2018 | AD01 | Registered office address changed from Shell Centre London SE1 7NA United Kingdom to 15 Canada Square London E14 5GL on 21 September 2018 | |
19 Sep 2018 | LIQ01 | Declaration of solvency | |
19 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2018 | AP02 | Appointment of Shell Corporate Director Limited as a director on 5 June 2018 | |
09 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Feb 2017 | TM01 | Termination of appointment of Michael Alan Jamieson as a director on 14 February 2017 | |
30 Jan 2017 | AP04 | Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 | |
30 Jan 2017 | TM01 | Termination of appointment of Stephen Wheeler as a director on 31 August 2016 | |
30 Jan 2017 | TM02 | Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 | |
30 Jan 2017 | TM02 | Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Stephen Robert Unger as a director on 30 September 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Jun 2016 | AD01 | Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 | |
07 Jun 2016 | TM02 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 | |
09 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
06 Oct 2015 | AP03 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 | |
16 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Jul 2015 | CH01 | Director's details changed for Mr Michael Alan Jamieson on 1 October 2014 |