B & C GENERAL TRADING LTD

122 Upsdell Avenue, London, N13 6JL, England
StatusACTIVE
Company No.11024356
CategoryPrivate Limited Company
Incorporated20 Oct 2017
Age6 years, 7 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP007883
Status:ACTIVE
Category:Limited Partnership

NTCNET LIMITED

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

SOHAIL ANWAR CONSULTING LTD

C/O TAXASSIST ACCOUNTANTS 635 BATH ROAD,SLOUGH,SL1 6AE

Number:11922213
Status:ACTIVE
Category:Private Limited Company

SURESERV LIMITED

8 TELFORD DRIVE,BEWDLEY,DY12 2EP

Number:05700899
Status:ACTIVE
Category:Private Limited Company

SYSO PRODUCTS LIMITED

4 NEWALLS RISE,READING,RG10 8AY

Number:11257854
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