BGH RISK SOLUTIONS LIMITED

71 Fenchurch Street, London, EC3M 4BS
StatusDISSOLVED
Company No.06151511
CategoryPrivate Limited Company
Incorporated12 Mar 2007
Age17 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution28 Oct 2014
Years9 years, 6 months, 24 days

SUMMARY

BGH RISK SOLUTIONS LIMITED is an dissolved private limited company with number 06151511. It was incorporated 17 years, 2 months, 9 days ago, on 12 March 2007 and it was dissolved 9 years, 6 months, 24 days ago, on 28 October 2014. The company address is 71 Fenchurch Street, London, EC3M 4BS.



Company Fillings

Gazette dissolved voluntary

Date: 28 Oct 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jul 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jul 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 26 Jun 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 25/06/14

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Jun 2014

Action Date: 26 Jun 2014

Category: Capital

Type: SH19

Date: 2014-06-26

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 26 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bennett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Legacy

Date: 07 Apr 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/13

Documents

View document PDF

Legacy

Date: 07 Apr 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/13

Documents

View document PDF

Legacy

Date: 07 Apr 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/13

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Faux

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rinku Patel

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Murphy

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Alan Faux

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Sep 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-30

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Halco Secretaries Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David John Bearryman

Documents

View document PDF

Termination secretary company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Halco Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2011

Action Date: 18 Jul 2011

Category: Address

Type: AD01

Old address: 5 Fleet Place London United Kingdom EC4M 7RD United Kingdom

Change date: 2011-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Pearce

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bender

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hanrahan

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Hurrell

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Green

Documents

View document PDF

Change account reference date company current extended

Date: 06 Aug 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Bearryman

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2010

Action Date: 06 Aug 2010

Category: Address

Type: AD01

Old address: 2 America Square London EC3N 2LU

Change date: 2010-08-06

Documents

View document PDF

Appoint corporate secretary company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Halco Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 12 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-12

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 12 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Duncan Irvine Bennett

Change date: 2010-03-12

Documents

View document PDF

Change person secretary company with change date

Date: 19 May 2010

Action Date: 12 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David John Bearryman

Change date: 2010-03-12

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 12 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-12

Officer name: Mr John Anthony Peter Hanrahan

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 12 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-12

Officer name: Darren Hurrell

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 12 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-12

Officer name: Michael George Bender

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 12 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-12

Officer name: Anthony Edward Green

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr john anthony peter hanrahan

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david low

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288a

Description: Director appointed john duncan irvine bennett

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/08 to 30/09/07

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 14/08/07 from: 7TH floor, beaufort house 15 st.botolph street london EC3A 7NJ

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLEN AND GREENE LIMITED

C/O CVR GLOBAL LLP,COLCHESTER,CO3 3AD

Number:04056383
Status:LIQUIDATION
Category:Private Limited Company

COLOPHON & LAVENGRO PRINT LIMITED

5-7 ATLAS ROAD,MIDDLESEX,HA9 0JH

Number:02897767
Status:ACTIVE
Category:Private Limited Company

JANVISION COMMUNITY INTEREST COMPANY

14 JEFFREY ROAD,ROWLEY REGIS,B65 0RX

Number:11031691
Status:ACTIVE
Category:Community Interest Company

MOVENIU MEDICAL BLOC. FUNDATION LIMITED

6 PROSPECT WAY,DAVENTRY,NN11 8PL

Number:11430341
Status:ACTIVE
Category:Private Limited Company

ORCHARD HILL COLLEGE ACADEMY TRUST

QUADRANT HOUSE,SUTTON,SM2 5AS

Number:08476149
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PMK (HARKINS) LIMITED

78 EAST MAIN STREET,BLACKBURN,EH47 7QS

Number:SC042371
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