Advanced company searchLink opens in new window

BGI GROUP LTD

Company number 08136421

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)
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
  • GBP 137.94
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-05
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