Advanced company searchLink opens in new window

BCR GJAG LTD

Company number 04952700

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2011 AR01 Annual return made up to 4 November 2011 no member list
09 May 2011 TM02 Termination of appointment of Mark Bloom as a secretary
28 Jan 2011 AR01 Annual return made up to 4 November 2010 no member list
20 Sep 2010 AA Full accounts made up to 31 March 2010
17 Sep 2010 AA Full accounts made up to 31 March 2009
09 Feb 2010 AR01 Annual return made up to 4 November 2009 no member list
09 Feb 2010 CH01 Director's details changed for Dr Martin Terry Cope on 9 February 2010
07 Jun 2009 AA Full accounts made up to 31 March 2008
30 Jan 2009 363a Annual return made up to 04/11/08
30 Jan 2009 288c Secretary's change of particulars / mark bloom / 01/09/2008
21 Apr 2008 288b Appointment terminated director anthony morgan
21 Apr 2008 288b Appointment terminated director joseph schleider
18 Apr 2008 288a Director appointed aharon tzvi sandler
28 Feb 2008 AA Full accounts made up to 31 March 2007
03 Jan 2008 363s Annual return made up to 04/11/07
27 Jun 2007 AA Full accounts made up to 31 March 2006
01 Mar 2007 363s Annual return made up to 04/11/06
03 May 2006 AA Full accounts made up to 31 March 2005
09 Dec 2005 363s Annual return made up to 04/11/05
  • 363(288) ‐ Director's particulars changed
15 Dec 2004 395 Particulars of mortgage/charge
12 Nov 2004 363s Annual return made up to 04/11/04
  • 363(288) ‐ Director's particulars changed
01 Oct 2004 225 Accounting reference date extended from 30/11/04 to 31/03/05
18 Mar 2004 395 Particulars of mortgage/charge
18 Mar 2004 395 Particulars of mortgage/charge