Advanced company searchLink opens in new window

BG HEALTH LTD

Company number 13584851

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)
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
  • GBP 100