Advanced company searchLink opens in new window

BGPH GROUP LIMITED

Company number 05364464

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2016 DS01 Application to strike the company off the register
10 May 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 20,720,505.5
03 Mar 2016 AA Full accounts made up to 31 May 2015
30 May 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 20,720,505.50
26 May 2015 AP01 Appointment of Mr Andrew David Jessop as a director on 29 April 2015
26 May 2015 AP01 Appointment of Christian Stein as a director on 29 April 2015
26 May 2015 TM02 Termination of appointment of Martin Richard Pates as a secretary on 29 April 2015
26 May 2015 TM01 Termination of appointment of Warren Murphy as a director on 29 April 2015
26 May 2015 TM01 Termination of appointment of Martin Richard Pates as a director on 29 April 2015
26 May 2015 TM01 Termination of appointment of Simon Edward Trim as a director on 29 April 2015
26 May 2015 TM01 Termination of appointment of Mark Edward Lynch Maydon as a director on 29 April 2015
26 May 2015 AD01 Registered office address changed from Gateway House Milverton Street Kennington London SE11 4AP to C/O Hgcapital 2 More London Place Riverside London SE1 2AF on 26 May 2015
02 May 2015 MR04 Satisfaction of charge 1 in full
02 May 2015 MR04 Satisfaction of charge 5 in full
02 May 2015 MR04 Satisfaction of charge 6 in full
02 May 2015 MR04 Satisfaction of charge 3 in full
02 May 2015 MR04 Satisfaction of charge 2 in full
02 May 2015 MR04 Satisfaction of charge 4 in full
23 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 20,720,504.5
23 Feb 2015 AP01 Appointment of Mr Mark Edward Lynch Maydon as a director on 23 February 2015
23 Feb 2015 AP01 Appointment of Mr Simon Edward Trim as a director on 23 February 2015
22 Feb 2015 AA Full accounts made up to 31 May 2014
16 Apr 2014 TM01 Termination of appointment of Ian Armitage as a director