- Company Overview for BJORGEN PROPERTY INVESTMENT HOLDINGS (UK) LIMITED (09280078)
- Filing history for BJORGEN PROPERTY INVESTMENT HOLDINGS (UK) LIMITED (09280078)
- People for BJORGEN PROPERTY INVESTMENT HOLDINGS (UK) LIMITED (09280078)
- Insolvency for BJORGEN PROPERTY INVESTMENT HOLDINGS (UK) LIMITED (09280078)
- More for BJORGEN PROPERTY INVESTMENT HOLDINGS (UK) LIMITED (09280078)
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) |
---|---|---|---|
07 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 September 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from Level 5 20 Fenchurch Street London EC3M 3BY England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 1 October 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
03 Feb 2021 | AD01 | Registered office address changed from Benedict Mackenzie Recovery Limited 93 Tabernacle Street London EC2A 4BA England to Level 5 20 Fenchurch Street London EC3M 3BY on 3 February 2021 | |
06 Nov 2020 | AD01 | Registered office address changed from 5th Floor 20 Fenchurch Street London EC3M 3BY England to Benedict Mackenzie Recovery Limited 93 Tabernacle Street London EC2A 4BA on 6 November 2020 | |
17 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2020 | AD01 | Registered office address changed from 11 Old Jewry London EC2R 8DU to 5th Floor 20 Fenchurch Street London EC3M 3BY on 9 September 2020 | |
01 Jul 2020 | AP01 | Appointment of Mr Nicholas John Bland as a director on 19 June 2020 | |
30 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Jul 2019 | TM01 | Termination of appointment of Edward John Mcmichael Gibbon as a director on 24 July 2019 | |
19 Feb 2019 | AP01 | Appointment of Miss Ava Kathleen Gallagher as a director on 1 February 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of Timothy Luke Trott as a director on 1 February 2019 | |
25 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
19 Oct 2017 | SH20 | Statement by Directors | |
19 Oct 2017 | SH19 |
Statement of capital on 19 October 2017
|
|
19 Oct 2017 | CAP-SS | Solvency Statement dated 25/09/17 | |
19 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jul 2017 | AP01 | Appointment of Mr Edward John Mcmichael Gibbon as a director on 9 June 2017 |