Advanced company searchLink opens in new window

B&G FINANCE LTD.

Company number 10880789

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)
07 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2022 AM23 Notice of move from Administration to Dissolution
10 Mar 2022 PSC07 Cessation of Dinah Benzaquen as a person with significant control on 23 April 2020
10 Mar 2022 TM01 Termination of appointment of Dinah Benzaquen as a director on 9 March 2022
17 Nov 2021 AD01 Registered office address changed from 20 Midtown 20 Procter Street London WC1V 6NX to C/O Harrisons Business Recovery & Insolvency (London) Limited, Westgate House 9 Holborn Holborn EC1N 2LL on 17 November 2021
29 Oct 2021 AM10 Administrator's progress report
10 May 2021 AM10 Administrator's progress report
03 Apr 2021 AM10 Administrator's progress report
26 Mar 2021 AM19 Notice of extension of period of Administration
05 Nov 2020 AM02 Statement of affairs with form AM02SOA
08 Oct 2020 AM07 Result of meeting of creditors
29 Jun 2020 AM03 Statement of administrator's proposal
27 Apr 2020 AD01 Registered office address changed from 43 Manchester Street London W1U 7LP United Kingdom to 20 Midtown 20 Procter Street London WC1V 6NX on 27 April 2020
23 Apr 2020 AM01 Appointment of an administrator
23 Apr 2020 AM01 Appointment of an administrator
24 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
23 Apr 2019 AA Accounts for a small company made up to 30 September 2018
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
11 Oct 2018 AA01 Previous accounting period extended from 31 July 2018 to 30 September 2018
30 May 2018 EW01RSS Directors' register information at 30 May 2018 on withdrawal from the public register
30 May 2018 PSC04 Change of details for Ms Dinah Delia Benzaquen as a person with significant control on 30 May 2018
30 May 2018 EW01 Withdrawal of the directors' register information from the public register
28 Mar 2018 PSC04 Change of details for Ms Dinah Delia Benzaquen as a person with significant control on 20 February 2018
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
21 Nov 2017 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 41,000