- Company Overview for BURG HOLDING LTD (10176146)
- Filing history for BURG HOLDING LTD (10176146)
- People for BURG HOLDING LTD (10176146)
- More for BURG HOLDING LTD (10176146)
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
|