BVP PLOT G LIMITED
Status | DISSOLVED |
Company No. | 03776764 |
Category | Private Limited Company |
Incorporated | 20 May 1999 |
Age | 25 years, 1 day |
Jurisdiction | England Wales |
Dissolution | 23 Aug 2011 |
Years | 12 years, 8 months, 29 days |
SUMMARY
BVP PLOT G LIMITED is an dissolved private limited company with number 03776764. It was incorporated 25 years, 1 day ago, on 20 May 1999 and it was dissolved 12 years, 8 months, 29 days ago, on 23 August 2011. The company address is York House York House, London, W1H 7LX.
Company Fillings
Gazette dissolved voluntary
Date: 23 Aug 2011
Category: Gazette
Type: GAZ2(A)
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Dissolution application strike off company
Date: 26 Apr 2011
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Michael John Forshaw
Documents
Termination director company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Webb
Documents
Termination director company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Roberts
Documents
Termination director company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucinda Bell
Documents
Termination director company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Roberts
Documents
Termination director company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Barzycki
Documents
Accounts with accounts type dormant
Date: 01 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 10 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Clarke
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-06
Officer name: Mr Timothy Andrew Roberts
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Termination director company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Jones
Documents
Accounts with accounts type full
Date: 22 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/09; full list of members
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed ndiana ekpo
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary rebecca scudamore
Documents
Accounts with accounts type full
Date: 05 May 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2008 to 30/03/2008
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director stephen hester
Documents
Legacy
Date: 17 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/08; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/07; full list of members
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 02/03/07 from: 10 cornwall terrace london NW1 4QP
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 11 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/06; full list of members
Documents
Accounts with accounts type full
Date: 15 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/05; full list of members
Documents
Legacy
Date: 01 Apr 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 07 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/04; full list of members
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 09 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 08 Aug 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/03; full list of members
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 13 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/02; full list of members
Documents
Resolution
Date: 29 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 05 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 08 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/01; full list of members
Documents
Legacy
Date: 27 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 07 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Resolution
Date: 27 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/00; full list of members
Documents
Resolution
Date: 30 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/00 to 31/03/00
Documents
Resolution
Date: 23 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 May 1999
Category: Address
Type: 287
Description: Registered office changed on 23/05/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
Documents
Some Companies
MARKEL CONSULTANCY SERVICES LIMITED
20 FENCHURCH STREET,LONDON,EC3M 3AZ
Number: | 08246256 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING HOUSE 9 BURROUGHS GARDENS,LONDON,NW4 4AU
Number: | 08491937 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAPLE COURT,LONDON,WC1V 7QH
Number: | 01638551 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
Number: | IP20043R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
FISHERWICK ROAD,STAFFORDSHIRE,WS13 8PR
Number: | 11794479 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 & 2 STUDLEY COURT MEWS, STUDLEY COURT GUILDFORD ROAD,WOKING,GU24 8EB
Number: | 08624292 |
Status: | ACTIVE |
Category: | Private Limited Company |