- Company Overview for BGM LAW LTD (13550071)
- Filing history for BGM LAW LTD (13550071)
- People for BGM LAW LTD (13550071)
- More for BGM LAW LTD (13550071)
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) |
---|---|---|---|
10 Feb 2025 | AP03 | Appointment of Miss Catherine Haworth as a secretary on 27 January 2025 | |
07 Feb 2025 | TM01 | Termination of appointment of Catherine Haworth as a director on 27 January 2025 | |
28 Dec 2024 | CS01 | Confirmation statement made on 28 December 2024 with no updates | |
30 Nov 2024 | AP01 | Appointment of Mrs Catherine Haworth as a director on 28 November 2024 | |
06 Nov 2024 | TM02 | Termination of appointment of Talwar Sukhuir as a secretary on 6 November 2024 | |
30 Oct 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
24 Oct 2024 | AP03 | Appointment of Mr Talwar Sukhuir as a secretary on 18 October 2024 | |
24 Oct 2024 | TM01 | Termination of appointment of Talwar Sukhuir as a director on 18 October 2024 | |
23 Oct 2024 | AD01 | Registered office address changed from Devonshire House Level 1 Devonshire House One Mayfair Place Mayfair London W1J 8AJ England to 21 Ellis Street London SW1X 9AL on 23 October 2024 | |
18 Oct 2024 | PSC07 | Cessation of Talwar Sukhuir as a person with significant control on 18 October 2024 | |
18 Oct 2024 | CH01 | Director's details changed for Mr Talwar Sukhuir on 18 October 2024 | |
18 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with updates | |
18 Oct 2024 | PSC01 | Notification of Harpreet Nijjar as a person with significant control on 10 October 2024 | |
18 Oct 2024 | AP01 | Appointment of Mr Harpreet Nijjar as a director on 10 October 2024 | |
27 Sep 2024 | AD01 | Registered office address changed from 21 Ellis Street London SW1X 9AL England to Devonshire House Level 1 Devonshire House One Mayfair Place Mayfair London W1J 8AJ on 27 September 2024 | |
05 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with updates | |
22 Aug 2024 | TM01 | Termination of appointment of Andrew Cowan as a director on 1 April 2024 | |
22 Aug 2024 | AD01 | Registered office address changed from Suite 14, Fulham Business Exchange Imperial Wharf the Boulevard London SW6 2TL England to 21 Ellis Street London SW1X 9AL on 22 August 2024 | |
31 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2024 | AA | Micro company accounts made up to 31 August 2023 | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2024 | PSC01 | Notification of Talwar Sukhuir as a person with significant control on 19 July 2024 | |
25 Jul 2024 | AP01 | Appointment of Mr Talwar Sukhuir as a director on 19 July 2024 | |
24 Jul 2024 | PSC07 | Cessation of Satinder Singh Dhillon as a person with significant control on 18 July 2024 | |
24 Jul 2024 | TM01 | Termination of appointment of Satinder Singh Dhillon as a director on 24 July 2024 |