- Company Overview for BGA ACCOUNTANTS LIMITED (10439405)
- Filing history for BGA ACCOUNTANTS LIMITED (10439405)
- People for BGA ACCOUNTANTS LIMITED (10439405)
- More for BGA ACCOUNTANTS LIMITED (10439405)
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) |
---|---|---|---|
25 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2023 | DS01 | Application to strike the company off the register | |
24 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
20 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
20 Nov 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
05 Oct 2020 | PSC07 | Cessation of Martyn Paul Keates as a person with significant control on 5 April 2020 | |
08 Jun 2020 | AD01 | Registered office address changed from 1 Rookery House the Street Crookham Village Fleet GU51 5RX England to Weyside Passfield Bridge Passfield Liphook Hampshire GU30 7RU on 8 June 2020 | |
08 Jun 2020 | AP01 | Appointment of Mr Richard Martin Peet as a director on 2 February 2020 | |
08 Jun 2020 | TM01 | Termination of appointment of Martyn Paul Keates as a director on 2 February 2020 | |
25 Feb 2020 | TM02 | Termination of appointment of Venetia Peet as a secretary on 1 February 2020 | |
25 Feb 2020 | TM01 | Termination of appointment of Richard Martin Peet as a director on 1 February 2020 | |
25 Feb 2020 | PSC01 | Notification of Martyn Keates as a person with significant control on 1 February 2020 | |
25 Feb 2020 | AD01 | Registered office address changed from Weyside Passfield Bridge Passfield Liphook Hampshire GU30 7RU England to 1 Rookery House the Street Crookham Village Fleet GU51 5RX on 25 February 2020 | |
25 Feb 2020 | AP01 | Appointment of Mr Martyn Paul Keates as a director on 1 February 2020 | |
19 Feb 2020 | AD01 | Registered office address changed from Sandy Farm Business Centre Sands Road Farnham Surrey GU10 1PX England to Weyside Passfield Bridge Passfield Liphook Hampshire GU30 7RU on 19 February 2020 | |
08 Jan 2020 | AA01 | Previous accounting period extended from 31 May 2019 to 30 November 2019 | |
08 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2020 | CS01 | Confirmation statement made on 19 October 2019 with updates | |
04 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 1 June 2019
|