BGE REALISATIONS LIMITED

New Bridge Street House New Bridge Street House, London, EC4V 6BJ
StatusDISSOLVED
Company No.05822037
CategoryPrivate Limited Company
Incorporated18 May 2006
Age18 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution03 Feb 2018
Years6 years, 4 months, 16 days

SUMMARY

BGE REALISATIONS LIMITED is an dissolved private limited company with number 05822037. It was incorporated 18 years, 1 month, 1 day ago, on 18 May 2006 and it was dissolved 6 years, 4 months, 16 days ago, on 03 February 2018. The company address is New Bridge Street House New Bridge Street House, London, EC4V 6BJ.



Company Fillings

Gazette dissolved liquidation

Date: 03 Feb 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Sep 2016

Action Date: 07 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-08-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Oct 2015

Action Date: 07 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-08-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Nov 2014

Action Date: 07 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-08-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Oct 2013

Action Date: 07 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-08-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Oct 2012

Action Date: 07 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-08-07

Documents

View document PDF

Certificate change of name company

Date: 13 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed betshop group (europe) LIMITED\certificate issued on 13/02/12

Documents

View document PDF

Resolution

Date: 31 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 31 Jan 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2011

Action Date: 22 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-22

Old address: the Clock House 140 London Road Guilford Surrey GU1 1UW

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 17 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 17 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 06 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Termination secretary company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Milburn

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Peter Mcintosh

Documents

View document PDF

Accounts with accounts type full

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: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gabriel chalplis / 01/05/2009

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / paul milburn / 11/03/2009

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gabriel chaleplis / 01/03/2008

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Statement of affairs

Date: 21 Jul 2006

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 16/06/06--------- £ si 1800@1=1800 £ ic 662/2462

Documents

View document PDF

Statement of affairs

Date: 17 Jul 2006

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 16/06/06--------- £ si 661@1=661 £ ic 1/662

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/06/06

Documents

View document PDF

Resolution

Date: 27 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 15 Jun 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed label product LIMITED\certificate issued on 15/06/06

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 14/06/06 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 18 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAFE SIENA LTD

32 STREET FARM LANE,BURY ST EDMUNDS,IP31 2JE

Number:07533059
Status:ACTIVE
Category:Private Limited Company

COBERLY LTD

JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT

Number:08054802
Status:ACTIVE
Category:Private Limited Company

DRIPSTA LIMITED

61 CHURCHVIEW ROAD,TWICKENHAM,TW2 5BU

Number:11601615
Status:ACTIVE
Category:Private Limited Company

GEFCONSULT LIMITED

11 CASTLE HILL,MAIDENHEAD,SL6 4AA

Number:06718629
Status:ACTIVE
Category:Private Limited Company

LBMM CONSULTANCY SERVICES LTD

102 LIVERPOOL ROAD,MANCHESTER,M44 5AN

Number:09669220
Status:ACTIVE
Category:Private Limited Company

SOFTIUM LIMITED

278 LANGHAM ROAD,LONDON,N15 3NP

Number:11940148
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