- Company Overview for BG HEALTH LTD (13584851)
- Filing history for BG HEALTH LTD (13584851)
- People for BG HEALTH LTD (13584851)
- More for BG HEALTH LTD (13584851)
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) |
---|---|---|---|
18 Apr 2024 | PSC01 | Notification of Megan Jamie Marcus as a person with significant control on 18 April 2024 | |
18 Apr 2024 | PSC07 | Cessation of Cash 4U Flintshire Ltd as a person with significant control on 18 April 2024 | |
17 Apr 2024 | AD01 | Registered office address changed from 120-124 Towngate Leyland PR25 2LQ England to 120-124 Towngate Leyland Preston Lancashire PR25 2LQ on 17 April 2024 | |
10 Apr 2024 | CH01 | Director's details changed for Miss Megan Jamie Marcus on 10 April 2024 | |
10 Apr 2024 | PSC05 | Change of details for Cash 4U Flintshire Ltd as a person with significant control on 10 April 2024 | |
10 Apr 2024 | AD01 | Registered office address changed from Unit 5 Marlborough Road Wrexham Industrial Estate Wrexham LL13 9RJ Wales to 120-124 Towngate Leyland PR25 2LQ on 10 April 2024 | |
31 Oct 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
18 Oct 2023 | AA | Accounts for a dormant company made up to 31 August 2023 | |
01 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
29 Jul 2023 | AP01 | Appointment of Miss Megan Jamie Marcus as a director on 28 July 2023 | |
29 Jul 2023 | PSC02 | Notification of Cash 4U Flintshire Ltd as a person with significant control on 28 July 2023 | |
29 Jul 2023 | PSC07 | Cessation of Elaine Ann Williams as a person with significant control on 28 July 2023 | |
29 Jul 2023 | AD01 | Registered office address changed from Dragon Hall Barns, Barn 4 Whitchurch Road Chester Cheshire CH3 9DU United Kingdom to Unit 5 Marlborough Road Wrexham Industrial Estate Wrexham LL13 9RJ on 29 July 2023 | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2023 | TM01 | Termination of appointment of Naomi Louise Clapham as a director on 4 April 2023 | |
02 Feb 2023 | TM01 | Termination of appointment of Elaine Ann Williams as a director on 1 February 2023 | |
16 Jan 2023 | AP01 | Appointment of Mrs Naomi Louise Clapham as a director on 16 January 2023 | |
31 Oct 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
19 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with updates | |
19 Oct 2022 | TM01 | Termination of appointment of Guy Robert Newton as a director on 1 October 2022 | |
19 Oct 2022 | PSC07 | Cessation of Guy Robert Newton as a person with significant control on 1 October 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
25 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-25
|