Advanced company searchLink opens in new window

BSK-GROUP CIC

Company number 07662258

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)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 6
16 Apr 2015 AA01 Current accounting period extended from 31 March 2015 to 30 June 2015
24 Feb 2015 TM01 Termination of appointment of Barry William Charles Bond as a director on 24 February 2015
17 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Dec 2014 CH01 Director's details changed for Mrs Jane Rebecca Ollis on 7 November 2014
19 Sep 2014 AD01 Registered office address changed from Foord Annexe High Street Rochester Kent ME1 1EW to Innovation Center Maidstone Road Chatham Kent ME5 9FD on 19 September 2014
09 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 6
31 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
04 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
06 Jul 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
04 Jul 2012 TM01 Termination of appointment of Alexandra Ledger as a director
04 Jul 2012 TM01 Termination of appointment of Robert Jones as a director
04 Jul 2012 TM01 Termination of appointment of Maxine Adam as a director
04 Jul 2012 TM01 Termination of appointment of Sian Holt as a director
21 May 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 March 2012
01 Dec 2011 AP01 Appointment of Miss Erica Frances Russell as a director
01 Dec 2011 AP01 Appointment of Mrs Jane Rebecca Ollis as a director
01 Dec 2011 AP01 Appointment of Mrs Maxine Terasa Adam as a director
01 Dec 2011 AD01 Registered office address changed from 85 High Street Chatham Kent ME4 4EE on 1 December 2011
13 Jul 2011 SH01 Statement of capital following an allotment of shares on 17 June 2011
  • GBP 6
29 Jun 2011 AP01 Appointment of Barry William Charles Bond as a director
29 Jun 2011 AP01 Appointment of Ms Suzanne Wood as a director