- Company Overview for BG NETHERLANDS FINANCING UNLIMITED (09273955)
- Filing history for BG NETHERLANDS FINANCING UNLIMITED (09273955)
- People for BG NETHERLANDS FINANCING UNLIMITED (09273955)
- Insolvency for BG NETHERLANDS FINANCING UNLIMITED (09273955)
- More for BG NETHERLANDS FINANCING UNLIMITED (09273955)
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 Feb 2020 | AP01 | Appointment of Clare Harrison as a director on 31 January 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of David Andrew Warrilow as a director on 31 January 2020 | |
30 Oct 2019 | CS01 |
Confirmation statement made on 30 October 2019 with no updates
|
|
18 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
20 May 2019 | AP01 | Appointment of Ms Charlotte Emily Pantling as a director on 20 May 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of David Nicholas Gardner as a director on 1 April 2019 | |
08 Apr 2019 | CH01 | Director's details changed for Mr David Andrew Warrilow on 1 January 2019 | |
24 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
14 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
15 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
13 Feb 2017 | AP04 | Appointment of Shell Corporate Secretary Limited as a secretary on 30 June 2016 | |
13 Feb 2017 | AP01 | Appointment of Mr Michael Harvey Pearman as a director on 9 November 2016 | |
10 Feb 2017 | AP01 | Appointment of Mr David Andrew Warrilow as a director on 9 November 2016 | |
10 Feb 2017 | AP01 | Appointment of Mr David Nicholas Gardner as a director on 9 November 2016 | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2016 | TM02 | Termination of appointment of Chloe Silvana Barry as a secretary on 30 June 2016 | |
02 Aug 2016 | TM02 | Termination of appointment of Cayley Louise Ennett as a secretary on 30 June 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Stephen Robert Unger as a director on 30 June 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of James Edward Smith as a director on 30 June 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of John Patrick Kiddle as a director on 30 June 2016 | |
05 Jul 2016 | AD01 | Registered office address changed from Shell Centre London SE1 7NA United Kingdom to Shell Centre London SE1 7NA on 5 July 2016 | |
30 Jun 2016 | AD01 | Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 | |
08 Jun 2016 | TM02 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 |