Advanced company searchLink opens in new window

BG EPIC TRAINING LIMITED

Company number 09371756

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2020 DS01 Application to strike the company off the register
14 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
12 Feb 2019 PSC02 Notification of Be Military Fit Limited as a person with significant control on 7 February 2019
12 Feb 2019 PSC07 Cessation of Bear Grylls Ventures Llp as a person with significant control on 7 February 2019
08 Feb 2019 MR04 Satisfaction of charge 093717560002 in full
11 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
18 Dec 2018 AA01 Previous accounting period shortened from 29 March 2018 to 28 March 2018
13 Apr 2018 AD02 Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead KT22 7TW
12 Apr 2018 AD01 Registered office address changed from 38 Berkeley Square London W1J 5AE United Kingdom to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 12 April 2018
29 Jan 2018 AP01 Appointment of Timothy Surridge as a director
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 4 January 2018
  • GBP 17.536
25 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 22/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2018 AP01 Appointment of Timothy Surridge as a director on 27 December 2017
16 Jan 2018 MR01 Registration of charge 093717560002, created on 4 January 2018
15 Jan 2018 SH02 Sub-division of shares on 27 December 2017
15 Jan 2018 SH08 Change of share class name or designation
11 Jan 2018 AP01 Appointment of Christopher St George as a director on 27 December 2017
11 Jan 2018 AP01 Appointment of David St George as a director on 27 December 2017
09 Jan 2018 TM01 Termination of appointment of Natalie Jane Summers as a director on 27 December 2017
09 Jan 2018 TM01 Termination of appointment of Sarah Louise Grimsdick as a director on 27 December 2017
09 Jan 2018 TM01 Termination of appointment of James Mark Balfour as a director on 27 December 2017
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
03 Jan 2018 CH01 Director's details changed for Mr James Mark Balfour on 20 December 2017