B & C GENERAL TRADING LTD
Status | ACTIVE |
Company No. | 11024356 |
Category | Private Limited Company |
Incorporated | 20 Oct 2017 |
Age | 6 years, 7 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
B & C GENERAL TRADING LTD is an active private limited company with number 11024356. It was incorporated 6 years, 7 months, 28 days ago, on 20 October 2017. The company address is 122 Upsdell Avenue, London, N13 6JL, England.
Company Fillings
Appoint person director company with name date
Date: 07 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-01
Officer name: Mr Petru Dumitriu
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Address
Type: AD01
New address: 122 Upsdell Avenue London N13 6JL
Old address: 22 Metro Centre Britannia Way London NW10 7PA England
Change date: 2023-10-30
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 22 Aug 2023
Action Date: 22 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-22
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Address
Type: AD01
Old address: 85a Great Portland Street First Floor Office London W1W 7LT England
New address: 22 Metro Centre Britannia Way London NW10 7PA
Change date: 2023-08-16
Documents
Gazette filings brought up to date
Date: 30 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Mar 2023
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Dissolved compulsory strike off suspended
Date: 08 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 26 Nov 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Dissolved compulsory strike off suspended
Date: 09 Nov 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nizar Asim
Termination date: 2022-09-01
Documents
Appoint person director company with name date
Date: 01 Sep 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Caleffi
Appointment date: 2022-08-15
Documents
Appoint person director company with name date
Date: 27 Apr 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-13
Officer name: Mr Nizar Asim
Documents
Termination director company with name termination date
Date: 27 Apr 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Caleffi
Termination date: 2022-04-13
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Termination director company with name termination date
Date: 02 Jul 2021
Action Date: 02 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-02
Officer name: Nicholas Yves Daniel Apruzzese
Documents
Appoint person director company with name date
Date: 15 Apr 2021
Action Date: 10 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Yves Daniel Apruzzese
Appointment date: 2021-04-10
Documents
Confirmation statement with updates
Date: 05 Feb 2021
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2020
Action Date: 01 Feb 2020
Category: Address
Type: AD01
Old address: 85 Great Portland Street London W1W 7LT England
Change date: 2020-02-01
New address: 85a Great Portland Street First Floor Office London W1W 7LT
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Accounts with accounts type micro entity
Date: 01 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Move registers to sail company with new address
Date: 21 Nov 2018
Category: Address
Type: AD03
New address: 85 Great Portland Street London W1W 7LT
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-20
New address: 85 Great Portland Street London W1W 7LT
Old address: Office 1 & 2 203 the Vale London W3 7QS United Kingdom
Documents
Elect to keep the directors residential address register information on the public register
Date: 20 Nov 2018
Category: Officers
Sub Category: Register
Type: EH02
Documents
Change sail address company with new address
Date: 20 Nov 2018
Category: Address
Type: AD02
New address: 85 Great Portland Street London W1W 7LT
Documents
Confirmation statement with updates
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Notification of a person with significant control
Date: 13 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Benjamin Caleffi
Notification date: 2018-06-01
Documents
Cessation of a person with significant control
Date: 13 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-01
Psc name: Yannik Jean Fenvarch
Documents
Appoint person director company with name date
Date: 13 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-01
Officer name: Mr Benjamin Caleffi
Documents
Termination director company with name termination date
Date: 13 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yannik Jean Fenvarch
Termination date: 2018-06-01
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH ALLAN LOWE
308 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | LP007883 |
Status: | ACTIVE |
Category: | Limited Partnership |
17 PATTENS ROAD,WARWICK,CV34 5TE
Number: | 06912379 |
Status: | ACTIVE |
Category: | Private Limited Company |
POPLARS FARM (JENKINS) LIMITED
HATT FARM,NEAR ROMSEY,SO51 0LH
Number: | 00582387 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TAXASSIST ACCOUNTANTS 635 BATH ROAD,SLOUGH,SL1 6AE
Number: | 11922213 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 TELFORD DRIVE,BEWDLEY,DY12 2EP
Number: | 05700899 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 NEWALLS RISE,READING,RG10 8AY
Number: | 11257854 |
Status: | ACTIVE |
Category: | Private Limited Company |