BSK-GROUP CIC

Innovation Center Innovation Center, Chatham, ME5 9FD, Kent
StatusDISSOLVED
Company No.07662258
CategoryPrivate Limited Company
Incorporated08 Jun 2011
Age12 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution23 Aug 2016
Years7 years, 8 months, 24 days

SUMMARY

BSK-GROUP CIC is an dissolved private limited company with number 07662258. It was incorporated 12 years, 11 months, 8 days ago, on 08 June 2011 and it was dissolved 7 years, 8 months, 24 days ago, on 23 August 2016. The company address is Innovation Center Innovation Center, Chatham, ME5 9FD, Kent.



Company Fillings

Gazette dissolved compulsory

Date: 23 Aug 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Change account reference date company current extended

Date: 16 Apr 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry William Charles Bond

Termination date: 2015-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-07

Officer name: Mrs Jane Rebecca Ollis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-19

New address: Innovation Center Maidstone Road Chatham Kent ME5 9FD

Old address: Foord Annexe High Street Rochester Kent ME1 1EW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Ledger

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Jones

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxine Adam

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sian Holt

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Erica Frances Russell

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Rebecca Ollis

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maxine Terasa Adam

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-01

Old address: 85 High Street Chatham Kent ME4 4EE

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2011

Action Date: 17 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-17

Capital : 6 GBP

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barry William Charles Bond

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Suzanne Wood

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Carrington Winter

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexandra Jane Ledger

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Carsley Jones

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sian Holt

Documents

View document PDF

Incorporation community interest company

Date: 08 Jun 2011

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ACORN VENTURE ASSOCIATION

ACORN VENTURE FARM,KNOWSLEY,L33 3AR

Number:01934024
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CONSTRUCTION RETENTION DEPOSIT SCHEME LIMITED

CHURCH LEA KING STREET,NORTHWICH,CW9 7RW

Number:11634514
Status:ACTIVE
Category:Private Limited Company

FINANCE FOR HIGHER EDUCATION LIMITED

6TH FLOOR,LONDON,EC2V 7NQ

Number:03462683
Status:ACTIVE
Category:Private Limited Company

ONE WELD MECHANICAL SERVICES LIMITED

4 BLOORS LANE,RAINHAM,ME8 7EG

Number:05734059
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

PANDA ENTERPRISES L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL022764
Status:ACTIVE
Category:Limited Partnership

TJK CONTRACTS LTD

HUNTER HOUSE,WOODFORD GREEN,IG8 0DY

Number:04215577
Status:LIQUIDATION
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