- Company Overview for BAGMOOR HOLDINGS LIMITED (07922846)
- Filing history for BAGMOOR HOLDINGS LIMITED (07922846)
- People for BAGMOOR HOLDINGS LIMITED (07922846)
- Charges for BAGMOOR HOLDINGS LIMITED (07922846)
- More for BAGMOOR HOLDINGS LIMITED (07922846)
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) |
---|---|---|---|
17 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2016 | AP03 | Appointment of Mr Derek Patrick Stewart Henderson as a secretary on 26 August 2016 | |
05 Sep 2016 | TM02 | Termination of appointment of Daimon Mark Riley as a secretary on 26 August 2016 | |
05 Apr 2016 | AP03 | Appointment of Mr Daimon Mark Riley as a secretary on 24 March 2016 | |
05 Apr 2016 | TM02 | Termination of appointment of Sanjit Allen Eliatamby as a secretary on 24 March 2016 | |
15 Mar 2016 | AD01 | Registered office address changed from C/O C/O Great Lakes Reinsurance (Uk) Plc Plantation Place 30 Fenchurch Street London EC3M 3AJ to C/O Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ on 15 March 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
03 Aug 2015 | AP01 | Appointment of Dr Achim Karl-Heinz Stegner as a director on 23 July 2015 | |
07 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 5 May 2015
|
|
04 Jun 2015 | TM01 | Termination of appointment of Ralph Hellmuth Altenburger as a director on 27 May 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Jan 2015 | CH03 | Secretary's details changed for Mr Sanjit Allen Eliatamby on 20 October 2014 | |
13 Jan 2015 | AD02 | Register inspection address has been changed from C/O Wind Prospect Group Limited Lewins Place Lewins Mead Bristol BS1 2NR United Kingdom to C/O Wind Prospect Group Limited 7 Hill Street Bristol BS1 5PU | |
22 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Mar 2014 | AP01 | Appointment of Mr Ian Thomas Gentles as a director | |
19 Mar 2014 | AP01 | Appointment of Mr Nils Daniel Klatt as a director | |
27 Jan 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
01 Oct 2013 | AP01 | Appointment of Dr Ralph Hellmuth Altenburger as a director | |
01 Oct 2013 | TM01 | Termination of appointment of Peter Goeschl as a director | |
09 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
13 Dec 2012 | AP03 | Appointment of Mr Sanjit Allen Eliatamby as a secretary |