- Company Overview for BG EPIC TRAINING LIMITED (09371756)
- Filing history for BG EPIC TRAINING LIMITED (09371756)
- People for BG EPIC TRAINING LIMITED (09371756)
- Charges for BG EPIC TRAINING LIMITED (09371756)
- More for BG EPIC TRAINING LIMITED (09371756)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2020 | DS01 | Application to strike the company off the register | |
14 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Feb 2019 | PSC02 | Notification of Be Military Fit Limited as a person with significant control on 7 February 2019 | |
12 Feb 2019 | PSC07 | Cessation of Bear Grylls Ventures Llp as a person with significant control on 7 February 2019 | |
08 Feb 2019 | MR04 | Satisfaction of charge 093717560002 in full | |
11 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
18 Dec 2018 | AA01 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 | |
13 Apr 2018 | AD02 | Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead KT22 7TW | |
12 Apr 2018 | AD01 | Registered office address changed from 38 Berkeley Square London W1J 5AE United Kingdom to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 12 April 2018 | |
29 Jan 2018 | AP01 | Appointment of Timothy Surridge as a director | |
25 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 4 January 2018
|
|
25 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2018 | AP01 | Appointment of Timothy Surridge as a director on 27 December 2017 | |
16 Jan 2018 | MR01 | Registration of charge 093717560002, created on 4 January 2018 | |
15 Jan 2018 | SH02 | Sub-division of shares on 27 December 2017 | |
15 Jan 2018 | SH08 | Change of share class name or designation | |
11 Jan 2018 | AP01 | Appointment of Christopher St George as a director on 27 December 2017 | |
11 Jan 2018 | AP01 | Appointment of David St George as a director on 27 December 2017 | |
09 Jan 2018 | TM01 | Termination of appointment of Natalie Jane Summers as a director on 27 December 2017 | |
09 Jan 2018 | TM01 | Termination of appointment of Sarah Louise Grimsdick as a director on 27 December 2017 | |
09 Jan 2018 | TM01 | Termination of appointment of James Mark Balfour as a director on 27 December 2017 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Jan 2018 | CH01 | Director's details changed for Mr James Mark Balfour on 20 December 2017 |