Advanced company searchLink opens in new window

BHG 123 LIMITED

Company number 05699949

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)
10 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2015 DS01 Application to strike the company off the register
27 Apr 2015 AD01 Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE England to Bewlay House 2 Swallow Place London W1B 2AE on 27 April 2015
27 Apr 2015 AD01 Registered office address changed from Third Floor, Bewlay House 2 Swallow Place London W1B 2AE to Bewlay House 2 Swallow Place London W1B 2AE on 27 April 2015
27 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
22 Dec 2014 AD01 Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ to Third Floor, Bewlay House 2 Swallow Place London W1B 2AE on 22 December 2014
30 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
26 Jun 2014 CERTNM Company name changed asteral holdings LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-23
26 Jun 2014 CONNOT Change of name notice
21 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
29 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
27 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
22 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
07 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
07 Feb 2012 CH01 Director's details changed for Mr. Michael Pelham Morris Olive on 6 October 2011
02 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
10 Jun 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
08 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
08 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Mr Michael Pelham Morris Olive on 1 December 2009
08 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
06 Feb 2009 363a Return made up to 06/02/09; full list of members