Advanced company searchLink opens in new window

BURG HOLDING LTD

Company number 10176146

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)
19 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2020 CS01 Confirmation statement made on 11 May 2020 with updates
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2019 AA Accounts for a dormant company made up to 31 May 2019
08 Aug 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2019 AD01 Registered office address changed from 5 Northwood Road Ramsgate Kent CT12 6RR to Cumberland Lodge Cumberland Road Suite 6 Margate CT9 2JZ on 19 February 2019
19 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
01 Jun 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
08 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
29 Jan 2018 AD01 Registered office address changed from 22 York Street Broadstairs Kent CT10 1PB United Kingdom to 5 Northwood Road Ramsgate Kent CT12 6RR on 29 January 2018
21 Jul 2017 PSC01 Notification of Dirk Jahnel as a person with significant control on 21 July 2017
21 Jul 2017 AP01 Appointment of Mr Dirk Jahnel as a director on 21 July 2017
21 Jul 2017 PSC07 Cessation of Share Broker Ltd as a person with significant control on 20 July 2017
21 Jul 2017 TM01 Termination of appointment of Peter Paul Adam as a director on 21 July 2017
18 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
03 Jun 2016 AP02 Appointment of Dr Steven Burg as a director on 1 June 2016
12 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted