- Company Overview for BG-MF INVESTMENTS GP LIMITED (08688527)
- Filing history for BG-MF INVESTMENTS GP LIMITED (08688527)
- People for BG-MF INVESTMENTS GP LIMITED (08688527)
- More for BG-MF INVESTMENTS GP LIMITED (08688527)
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) |
---|---|---|---|
13 Feb 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2023 | DS01 | Application to strike the company off the register | |
10 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
14 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
27 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
12 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
13 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
05 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
06 Jul 2021 | CH01 | Director's details changed for Mr Charles John Ferguson-Davie on 5 July 2021 | |
08 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
14 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
15 Nov 2019 | TM01 | Termination of appointment of Nicholas William John Edwards as a director on 30 October 2019 | |
15 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
17 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
01 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
25 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
18 Dec 2017 | TM01 | Termination of appointment of Graham Bryan Stanley as a director on 14 December 2017 | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
18 Aug 2017 | CH01 | Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017 | |
10 Apr 2017 | AD01 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 10 April 2017 | |
06 Feb 2017 | AP03 | Appointment of Mr Steven Hall as a secretary on 12 January 2017 | |
03 Oct 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
31 Aug 2016 | AA | Full accounts made up to 31 December 2015 |