Advanced company searchLink opens in new window

BVGSPV LTD

Company number 10323210

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)
06 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2023 AD01 Registered office address changed from Unit 9, 97/101 Peregrine Road Hainault Business Park Hainault Essex IG6 3XH England to Unit 9 97/101 Peregrine Road Hainault Business Park Hainault Essex IG6 3XH on 1 September 2023
01 Sep 2023 AD01 Registered office address changed from 31 Grange Court Upper Park Loughton IG10 4QY England to Unit 9, 97/101 Peregrine Road Hainault Business Park Hainault Essex IG6 3XH on 1 September 2023
30 Aug 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
30 May 2023 AA Accounts for a dormant company made up to 31 August 2022
31 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
01 Oct 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
22 Jul 2021 AA Total exemption full accounts made up to 31 August 2020
12 Nov 2020 CS01 Confirmation statement made on 17 June 2020 with updates
31 May 2020 AA Total exemption full accounts made up to 31 August 2019
14 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
24 Oct 2018 AD01 Registered office address changed from 1 Raven Road London E18 1HB United Kingdom to 31 Grange Court Upper Park Loughton IG10 4QY on 24 October 2018
10 May 2018 AA Micro company accounts made up to 31 August 2017
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with updates
30 Jan 2018 PSC07 Cessation of Morris Cole as a person with significant control on 20 January 2018
30 Jan 2018 TM01 Termination of appointment of the Consultancy Company Limited as a director on 18 January 2018
30 Jan 2018 TM01 Termination of appointment of Jack Louis Pentol-Levy as a director on 20 January 2018
25 Jan 2018 TM01 Termination of appointment of Craig James Abrahart as a director on 25 January 2018
25 Jan 2018 TM01 Termination of appointment of Celia Marie Palmer as a director on 24 January 2018
25 Jan 2018 TM01 Termination of appointment of Morris Cole as a director on 24 January 2018
25 Jan 2018 TM01 Termination of appointment of Paul Bennett as a director on 20 January 2018