- Company Overview for B M G CLEANING SERVICES LIMITED (08712424)
- Filing history for B M G CLEANING SERVICES LIMITED (08712424)
- People for B M G CLEANING SERVICES LIMITED (08712424)
- More for B M G CLEANING SERVICES LIMITED (08712424)
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) |
---|---|---|---|
14 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
12 Oct 2023 | AA | Micro company accounts made up to 31 October 2022 | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
04 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
04 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
11 Dec 2020 | AD01 | Registered office address changed from 48 Heacham Drive Heacham Drive Leicester LE4 0LF England to 25 Glengarry Close Leicester LE3 6RP on 11 December 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
06 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of Elias Nyong Tambe as a director on 13 November 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
21 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
11 Nov 2016 | AP01 | Appointment of Mr Mbi Gerald Baiye as a director on 11 November 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Mbi Gerald Baiye as a director on 17 October 2016 | |
13 Oct 2016 | AP01 | Appointment of Mr Elias Nyong Tambe as a director on 13 October 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Apr 2016 | AD01 | Registered office address changed from 22 Sheringham Road Leicester LE4 0JQ to 48 Heacham Drive Heacham Drive Leicester LE4 0LF on 1 April 2016 |