- Company Overview for B&G FINANCE LTD. (10880789)
- Filing history for B&G FINANCE LTD. (10880789)
- People for B&G FINANCE LTD. (10880789)
- Insolvency for B&G FINANCE LTD. (10880789)
- Registers for B&G FINANCE LTD. (10880789)
- More for B&G FINANCE LTD. (10880789)
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
|