- Company Overview for B GROUP CONSTRUCTIONS LTD (12384555)
- Filing history for B GROUP CONSTRUCTIONS LTD (12384555)
- People for B GROUP CONSTRUCTIONS LTD (12384555)
- More for B GROUP CONSTRUCTIONS LTD (12384555)
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) |
---|---|---|---|
14 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
01 Dec 2023 | AP01 | Appointment of Mr Paul Rares Szabo as a director on 1 August 2023 | |
01 Dec 2023 | TM01 | Termination of appointment of Bledar Gjika as a director on 1 August 2023 | |
01 Dec 2023 | PSC01 | Notification of Paul Rares Szabo as a person with significant control on 1 August 2023 | |
01 Dec 2023 | PSC07 | Cessation of Bledar Gjika as a person with significant control on 1 August 2023 | |
01 Dec 2023 | AD01 | Registered office address changed from Forest House Business Centre 8 Gainsborough Road London E11 1HT England to 85 Layard Square London SE16 2JF on 1 December 2023 | |
16 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
25 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
23 Jan 2022 | AA | Micro company accounts made up to 31 January 2021 | |
23 Jan 2022 | AD01 | Registered office address changed from 99 Gabrielle House 332- 336 Perth Road Ilford IG2 6FG England to Forest House Business Centre 8 Gainsborough Road London E11 1HT on 23 January 2022 | |
25 Oct 2021 | CERTNM |
Company name changed the chubby guys LTD\certificate issued on 25/10/21
|
|
23 Oct 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
23 Oct 2021 | TM01 | Termination of appointment of Altin Kushova as a director on 23 October 2021 | |
12 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2021 | AD01 | Registered office address changed from 332-336 99 Gabrielle House 332-336 Perth Road Ilford IG2 6FG England to 99 Gabrielle House 332- 336 Perth Road Ilford IG2 6FG on 11 March 2021 | |
11 Mar 2021 | AD01 | Registered office address changed from 64 Arnold Crescent Isleworth TW7 7NU England to 332-336 99 Gabrielle House 332-336 Perth Road Ilford IG2 6FG on 11 March 2021 | |
11 Mar 2021 | AP01 | Appointment of Mr Altin Kushova as a director on 11 March 2021 | |
21 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with updates | |
21 Jul 2020 | TM02 | Termination of appointment of Aldo Llango as a secretary on 30 April 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
10 Jan 2020 | PSC07 | Cessation of Aldo Llango as a person with significant control on 10 January 2020 | |
10 Jan 2020 | CH01 | Director's details changed for Mr Bledar Gjica on 3 January 2020 |