- Company Overview for GOLDBUGS (PHI LOGO) LTD (12473195)
- Filing history for GOLDBUGS (PHI LOGO) LTD (12473195)
- People for GOLDBUGS (PHI LOGO) LTD (12473195)
- More for GOLDBUGS (PHI LOGO) LTD (12473195)
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 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2025 | AD01 | Registered office address changed from PO Box 4385 12473195 - Companies House Default Address Cardiff CF14 8LH to Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF on 28 January 2025 | |
14 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2025 | CERTNM |
Company name changed bg chain LTD\certificate issued on 10/01/25
|
|
05 Dec 2024 | CH01 | Director's details changed for Mr Ross Blake on 5 December 2024 | |
27 Nov 2024 | RP05 | Registered office address changed to PO Box 4385, 12473195 - Companies House Default Address, Cardiff, CF14 8LH on 27 November 2024 | |
26 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
27 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
31 May 2023 | AA | Micro company accounts made up to 28 February 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
28 Feb 2023 | AA01 | Current accounting period shortened from 28 February 2022 to 27 February 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 10 June 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
23 Nov 2021 | TM01 | Termination of appointment of Dean Anthony Cook as a director on 10 October 2021 | |
20 Sep 2021 | AA | Micro company accounts made up to 28 February 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
24 Nov 2020 | AP01 | Appointment of Mr Dean Anthony Cook as a director on 24 November 2020 | |
20 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-20
|