- Company Overview for BGZ (ANGMERING) LIMITED (11996063)
- Filing history for BGZ (ANGMERING) LIMITED (11996063)
- People for BGZ (ANGMERING) LIMITED (11996063)
- Charges for BGZ (ANGMERING) LIMITED (11996063)
- More for BGZ (ANGMERING) LIMITED (11996063)
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) |
---|---|---|---|
15 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2024 | AD01 | Registered office address changed from 22 Pondfield Crescent St. Albans AL4 9PF England to 85 Great Portland Street First Floor London W1W 7LT on 26 April 2024 | |
12 Jan 2024 | AD01 | Registered office address changed from The Woodmans Hammerpot Angmering Littlehampton West Sussex BN16 4EU England to 22 Pondfield Crescent St. Albans AL4 9PF on 12 January 2024 | |
17 Nov 2023 | PSC07 | Cessation of Dean Gary Muggeridge as a person with significant control on 25 October 2023 | |
07 Nov 2023 | TM01 | Termination of appointment of Dean Gary Muggeridge as a director on 25 October 2023 | |
07 Nov 2023 | TM01 | Termination of appointment of Ashley Bruce Carter as a director on 27 October 2023 | |
07 Nov 2023 | PSC07 | Cessation of Ashley Bruce Carter as a person with significant control on 27 October 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
24 Aug 2023 | PSC05 | Change of details for Gd Concepts Limited as a person with significant control on 17 August 2022 | |
28 Feb 2023 | MR01 | Registration of charge 119960630006, created on 24 February 2023 | |
28 Feb 2023 | MR01 | Registration of charge 119960630007, created on 24 February 2023 | |
25 Jan 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with updates | |
29 Mar 2022 | MR01 | Registration of charge 119960630004, created on 25 March 2022 | |
29 Mar 2022 | MR01 | Registration of charge 119960630005, created on 25 March 2022 | |
28 Mar 2022 | MR04 | Satisfaction of charge 119960630003 in full | |
25 Mar 2022 | MR04 | Satisfaction of charge 119960630002 in full | |
02 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from Basepoint Little High Street Shoreham by Sea West Sussex BN43 5EG United Kingdom to The Woodmans Hammerpot Angmering Littlehampton West Sussex BN16 4EU on 28 September 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
25 Aug 2021 | MR01 | Registration of charge 119960630003, created on 24 August 2021 | |
19 Mar 2021 | TM01 | Termination of appointment of Jenny Dong as a director on 19 March 2021 | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates |