Advanced company searchLink opens in new window

BJORGEN PROPERTY INVESTMENT HOLDINGS (UK) LIMITED

Company number 09280078

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-09-08
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
  • NOK 2
19 Oct 2017 CAP-SS Solvency Statement dated 25/09/17
19 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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