Advanced company searchLink opens in new window

BG IRAN LIMITED

Company number 02997897

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Mar 2016 TM01 Termination of appointment of Graham Hall as a director on 1 October 2015
18 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
05 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
06 May 2014 AP03 Appointment of Janette Buckley Miranda as a secretary
06 May 2014 TM02 Termination of appointment of Daniela Hanuskova as a secretary
10 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Jul 2013 AP01 Appointment of Chloe Silvana Barry as a director
29 Jul 2013 TM01 Termination of appointment of Carol Inman as a director
18 Apr 2013 CH01 Director's details changed for Rebecca Louise Dunn on 18 April 2013
01 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
07 Dec 2012 AP01 Appointment of Rebecca Louise Dunn as a director
06 Dec 2012 AP01 Appointment of Ms Carol Susan Inman as a director
17 Oct 2012 TM01 Termination of appointment of Christopher O'shea as a director
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Jul 2012 TM02 Termination of appointment of Carol Inman as a secretary
27 Jul 2012 AP03 Appointment of Daniela Hanuskova as a secretary
27 Jul 2012 TM02 Termination of appointment of Rebecca Louise Dunn as a secretary
30 Apr 2012 TM01 Termination of appointment of a director
30 Apr 2012 TM02 Termination of appointment of Alan Mcculloch as a secretary
12 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders