- Company Overview for BSK-GROUP CIC (07662258)
- Filing history for BSK-GROUP CIC (07662258)
- People for BSK-GROUP CIC (07662258)
- More for BSK-GROUP CIC (07662258)
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
|
|
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
|
|
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
|
|
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 |