BGA ACCOUNTING AND TAX LIMITED
Status | DISSOLVED |
Company No. | 11267931 |
Category | Private Limited Company |
Incorporated | 21 Mar 2018 |
Age | 6 years, 2 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 29 Dec 2020 |
Years | 3 years, 5 months, 1 day |
SUMMARY
BGA ACCOUNTING AND TAX LIMITED is an dissolved private limited company with number 11267931. It was incorporated 6 years, 2 months, 9 days ago, on 21 March 2018 and it was dissolved 3 years, 5 months, 1 day ago, on 29 December 2020. The company address is 1 Rookery House 1 Rookery House, Crookham Village, GU51 5RX, Hampshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Oct 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 05 Apr 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Cessation of a person with significant control
Date: 17 Mar 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-01
Psc name: Xeinadin Uk Professional Services Limited
Documents
Notification of a person with significant control
Date: 17 Mar 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-01
Psc name: Martyn Keates
Documents
Termination director company with name termination date
Date: 17 Mar 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-01
Officer name: Richard Martin Peet
Documents
Appoint person director company with name date
Date: 17 Mar 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-01
Officer name: Mr Martyn Paul Keates
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Address
Type: AD01
Old address: Sandy Farm Business Centre Sands Road Farnham Surrey GU10 1PX England
Change date: 2020-02-20
New address: 1 Rookery House Grove Farm Crookham Village Hampshire GU51 5RX
Documents
Accounts with accounts type dormant
Date: 18 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change to a person with significant control without name date
Date: 14 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Resolution
Date: 04 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 13 Jun 2019
Action Date: 01 Jun 2019
Category: Capital
Type: SH01
Date: 2019-06-01
Capital : 820 GBP
Documents
Cessation of a person with significant control
Date: 11 Jun 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-01
Psc name: Richard Martin Peet
Documents
Notification of a person with significant control
Date: 11 Jun 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-06-01
Psc name: Xeinadin Uk Professional Services Limited
Documents
Capital allotment shares
Date: 11 Jun 2019
Action Date: 01 Jun 2019
Category: Capital
Type: SH01
Date: 2019-06-01
Capital : 410 GBP
Documents
Change account reference date company previous extended
Date: 03 Jun 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-05-31
Documents
Confirmation statement with updates
Date: 29 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Capital allotment shares
Date: 10 Oct 2018
Action Date: 21 Mar 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-03-21
Documents
Capital allotment shares
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2018-10-10
Documents
Change to a person with significant control
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-23
Psc name: Mr Richard Martin Peet
Documents
Resolution
Date: 25 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
21 WORCESTER ROAD,SALFORD,M6 8PN
Number: | 11921445 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PAVELEY COURT,LONDON,NW7 1GR
Number: | 08937947 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARIA HOUSE,BRIGHTON,BN1 5NP
Number: | 03118421 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,EC3N 3AE
Number: | 10942624 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 STEIN SQUARE,STIRLING,FK7 8JF
Number: | SC505209 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARSEVIEW ROAD,ANGUS,DD8 3NG
Number: | SC039011 |
Status: | ACTIVE |
Category: | Private Limited Company |