BG2 GLOBAL SOLUTIONS LIMITED

06525471
PRINCESS HOUSE, 50-60 EASTCASTLE STREET LONDON W1W 8EA

Documents

Documents
Date Category Description Pages
22 Jul 2014 gazette Gazette Dissolved Compulsary 1 Buy now
08 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
17 Jul 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
07 Feb 2013 accounts Annual Accounts 5 Buy now
24 Jul 2012 officers Appointment of director (Andrew Lake) 3 Buy now
24 Jul 2012 officers Termination of appointment of secretary (Robb Simms Davies) 2 Buy now
24 Jul 2012 officers Termination of appointment of director (Robb Simms-Davies) 2 Buy now
24 Jul 2012 officers Termination of appointment of director (Trevor Wright) 2 Buy now
24 Jul 2012 officers Termination of appointment of director (Richard Ampleford) 2 Buy now
24 Jul 2012 officers Termination of appointment of director (Nigel Wilson) 2 Buy now
01 Jun 2012 annual-return Annual Return 6 Buy now
05 Oct 2011 accounts Annual Accounts 4 Buy now
09 May 2011 officers Appointment of director (Mr Nigel Peter Wilson) 2 Buy now
18 Mar 2011 annual-return Annual Return 6 Buy now
10 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Jan 2011 officers Change of particulars for director (Mr Robb Simms-Davies) 2 Buy now
05 Jan 2011 officers Change of particulars for director (Mr Richard Arthur Ampleford) 2 Buy now
05 Jan 2011 officers Change of particulars for secretary (Robb Simms Davies) 2 Buy now
27 May 2010 change-of-name Certificate Change Of Name Company 2 Buy now
27 May 2010 change-of-name Change Of Name Notice 2 Buy now
18 May 2010 accounts Annual Accounts 5 Buy now
23 Apr 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Mar 2010 annual-return Annual Return 5 Buy now
31 Mar 2010 officers Change of particulars for director (Mr Robb Simms-Davies) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Richard Arthur Ampleford) 2 Buy now
30 Nov 2009 officers Appointment of director (Mr Trevor Wright) 2 Buy now
03 Nov 2009 change-of-name Certificate Change Of Name Company 2 Buy now
03 Nov 2009 change-of-name Change Of Name Notice 2 Buy now
05 Aug 2009 accounts Annual Accounts 5 Buy now
03 Aug 2009 accounts Accounting reference date shortened from 31/03/2009 to 31/08/2008 1 Buy now
06 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
10 Mar 2009 annual-return Return made up to 06/03/09; full list of members 3 Buy now
30 May 2008 capital Ad 21/04/08\gbp si 1209@1=1209\gbp ic 100/1309\ 2 Buy now
30 May 2008 capital Nc inc already adjusted 21/04/08 1 Buy now
30 May 2008 resolution Resolution 1 Buy now
30 May 2008 resolution Resolution 1 Buy now
07 Apr 2008 officers Secretary appointed robb simms davies 2 Buy now
26 Mar 2008 officers Director appointed richard ampleford 2 Buy now
26 Mar 2008 officers Appointment terminated secretary charles regan 1 Buy now
06 Mar 2008 incorporation Incorporation Company 17 Buy now