BG9 LIMITED

46 Nova Road, Croydon, CR0 2TL, England
StatusDISSOLVED
Company No.08108775
CategoryPrivate Limited Company
Incorporated18 Jun 2012
Age12 years, 1 day
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 years, 9 months, 5 days

SUMMARY

BG9 LIMITED is an dissolved private limited company with number 08108775. It was incorporated 12 years, 1 day ago, on 18 June 2012 and it was dissolved 2 years, 9 months, 5 days ago, on 14 September 2021. The company address is 46 Nova Road, Croydon, CR0 2TL, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

New address: 46 Nova Road Croydon CR0 2TL

Change date: 2018-06-12

Old address: PO Box 7010 38 Warren Street 2nd Floor London W1A 2EA England

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Address

Type: AD01

Old address: Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP

Change date: 2016-03-08

New address: PO Box 7010 38 Warren Street 2nd Floor London W1A 2EA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-26

Officer name: Mrs Marzia Giuntoli

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-26

Officer name: Alessandro Nomellini

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2015

Action Date: 04 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-04

Officer name: Alessandro Nomellini

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Address

Type: AD01

Old address: Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP

New address: Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP

Change date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Address

Type: AD01

New address: Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP

Change date: 2015-04-30

Old address: 8-9 Grosvenor Place London SW1X 7SH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2015

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anna Ostakhova

Termination date: 2015-01-10

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alessandro Nomellini

Change date: 2014-06-17

Documents

View document PDF

Gazette notice compulsary

Date: 17 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Incorporation company

Date: 18 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM FOOD&SERVICES LTD

43 DOLLIS HILL AVENUE,LONDON,NW2 6EU

Number:09695111
Status:ACTIVE
Category:Private Limited Company

HSH SKIP HIRE LIMITED

5 BARR STREET,HUDDERSFIELD,HD1 6PB

Number:06621988
Status:ACTIVE
Category:Private Limited Company

MAC TOOLS LIMITED

LYNN GARTH,KENDAL,LA9 4JB

Number:07330510
Status:ACTIVE
Category:Private Limited Company

MAUGER MODERN ART LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:06319654
Status:ACTIVE
Category:Private Limited Company

MONTRY LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL011029
Status:ACTIVE
Category:Limited Partnership

OAKWOOD LETTINGS LIMITED

23 DENTDALE COURT, HODGE BECK CLOSE,DERBY,DE24 0RE

Number:06287367
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