BG CSB2 LIMITED

15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.03745692
CategoryPrivate Limited Company
Incorporated30 Mar 1999
Age25 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution03 Apr 2020
Years4 years, 1 month, 13 days

SUMMARY

BG CSB2 LIMITED is an dissolved private limited company with number 03745692. It was incorporated 25 years, 1 month, 17 days ago, on 30 March 1999 and it was dissolved 4 years, 1 month, 13 days ago, on 03 April 2020. The company address is 15 Canada Square, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 03 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Nov 2019

Action Date: 17 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

Old address: Shell Centre London SE1 7NA United Kingdom

New address: 15 Canada Square London E14 5GL

Change date: 2018-10-19

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-09

Officer name: Mr Michael John Ashworth

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Shell Corporate Secretary Limited

Change date: 2016-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-09

New address: Shell Centre London SE1 7NA

Old address: Shell U.K. Limited Shell Centre London SE1 7NA United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-18

Officer name: Cayley Louise Ennett

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-18

Officer name: Chloe Silvana Barry

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-05-18

Officer name: Shell Corporate Secretary Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-18

Officer name: Janette Buckley Miranda

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-18

Officer name: Mr Michael John Ashworth

Documents

View document PDF

Appoint corporate director company with name date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2016-05-18

Officer name: Shell Corporate Director Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2016

Action Date: 18 May 2016

Category: Address

Type: AD01

New address: Shell U.K. Limited Shell Centre London SE1 7NA

Old address: 100 Thames Valley Park Drive Reading Berkshire RG6 1PT

Change date: 2016-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 08 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed british gas international LIMITED\certificate issued on 08/04/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Cayley Louise Ennett

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Louise Dunn

Termination date: 2015-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniela Hanuskova

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Janette Buckley Miranda

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Inman

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chloe Silvana Barry

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2013

Action Date: 18 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rebecca Louise Dunn

Change date: 2013-04-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Inman

Documents

View document PDF

Termination secretary company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Dunn

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Daniela Hanuskova

Documents

View document PDF

Resolution

Date: 08 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Mcculloch

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Mcculloch

Documents

View document PDF

Resolution

Date: 26 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Louise Dunn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rebecca Louise Dunn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: Alan William Mcculloch

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Carol Susan Inman

Change date: 2009-10-27

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-27

Officer name: Alan William Mcculloch

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-27

Officer name: Carol Susan Inman

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/02; full list of members

Documents

View document PDF

Memorandum articles

Date: 09 Nov 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 06 Nov 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed scentoffice LIMITED\certificate issued on 06/11/01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Resolution

Date: 15 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/00; full list of members

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bg group LIMITED\certificate issued on 09/09/99

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 30 Mar 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

47 BELSIZE PARK GARDENS MANAGEMENT LIMITED

349 ROYAL COLLEGE STREET,LONDON,NW1 9QS

Number:01562516
Status:ACTIVE
Category:Private Limited Company

ERASMUS DEVELOPMENTS LIMITED

6TH FLOOR,LONDON,NW1 3BG

Number:05309015
Status:ACTIVE
Category:Private Limited Company

ICON LEISURE LIMITED

7 SUNNINGTON COURT,BOURNEMOUTH,BH2 5HL

Number:07196760
Status:ACTIVE
Category:Private Limited Company

IDINSO LIMITED

23 HILLSBOROUGH DRIVE,BURY,BL9 8LE

Number:05947597
Status:ACTIVE
Category:Private Limited Company

JUMP 4 JOY LIMITED

UNIT 2 KNOWLE FIELDS INDUSTRIAL,INKBERROW,WR7 4HR

Number:04082377
Status:ACTIVE
Category:Private Limited Company

THE BEDTIME STORE LIMITED

11 KNUTSHAW GROVE,HEYWOOD,OL10 1FY

Number:06572680
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source