- Company Overview for BG (180) LTD (07034669)
- Filing history for BG (180) LTD (07034669)
- People for BG (180) LTD (07034669)
- More for BG (180) LTD (07034669)
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) |
---|---|---|---|
14 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2012 | AP01 | Appointment of Mr Qiang Wang as a director on 1 July 2012 | |
27 Nov 2012 | TM01 | Termination of appointment of Yuk Chun Lo as a director on 1 July 2012 | |
12 Apr 2012 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdoms on 12 April 2012 | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Oct 2011 | AR01 |
Annual return made up to 30 September 2011 with full list of shareholders
Statement of capital on 2011-10-12
|
|
12 Oct 2011 | TM02 | Termination of appointment of Lakecourt Management Limited as a secretary on 26 September 2011 | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
25 Oct 2010 | CH04 | Secretary's details changed for Lakecourt Management Limited on 1 October 2009 | |
25 Oct 2010 | CH01 | Director's details changed for Yuk Chun Lo on 1 October 2009 | |
28 Oct 2009 | TM01 | Termination of appointment of Simon Poon as a director | |
28 Oct 2009 | AP01 | Appointment of Yuk Chun Lo as a director | |
30 Sep 2009 | NEWINC | Incorporation |