- Company Overview for BGI GROUP LTD (08136421)
- Filing history for BGI GROUP LTD (08136421)
- People for BGI GROUP LTD (08136421)
- More for BGI GROUP LTD (08136421)
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) |
---|---|---|---|
27 Oct 2019 | PSC01 | Notification of Ian David Mitchell as a person with significant control on 31 July 2018 | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 | |
10 Jul 2019 | AD01 | Registered office address changed from Lower Tump Farmhouse Tump Lane English Bicknor Coleford East Bach GL16 7EU England to 3 Waterhouse Square 138-140 Holborn London EC1N 2SW on 10 July 2019 | |
03 May 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Mar 2019 | TM01 | Termination of appointment of Deri Ap John Llewellyn-Davies as a director on 28 February 2019 | |
08 Mar 2019 | AP01 | Appointment of Mr Ian David Mitchell as a director on 28 February 2019 | |
03 Oct 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 | |
13 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
28 Aug 2018 | PSC04 | Change of details for Mr Deri Ap John Llewellyn-Davies as a person with significant control on 24 August 2018 | |
24 Aug 2018 | CH01 | Director's details changed for Mr Deri Ap John Llewellyn-Davies on 24 August 2018 | |
24 Aug 2018 | PSC07 | Cessation of Deri Ap John Llewellyn-Davies as a person with significant control on 6 April 2016 | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2018 | AD01 | Registered office address changed from Silverstone Farmhouse Hawthorns Drybrook GL17 9BP England to Lower Tump Farmhouse Tump Lane English Bicknor Coleford East Bach GL16 7EU on 6 March 2018 | |
28 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
11 Oct 2017 | PSC01 | Notification of Deri Ap John Llewellyn-Davies as a person with significant control on 6 April 2016 | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
08 May 2017 | TM01 | Termination of appointment of Kelly Sue Dunworth as a director on 19 April 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 10 July 2016 with updates |