Advanced company searchLink opens in new window

BGMSUK LIMITED

Company number 10973779

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2022 DS01 Application to strike the company off the register
27 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
17 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2021 CS01 Confirmation statement made on 19 September 2021 with updates
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
06 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
01 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-30
29 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
22 Nov 2019 AD01 Registered office address changed from Unit M Skirsgill Business Park Penrith CA11 0FA United Kingdom to Hollinthwaite Howtown Penrith CA10 2NA on 22 November 2019
21 Nov 2019 PSC04 Change of details for Mrs Julie Marie Viney as a person with significant control on 20 November 2019
21 Nov 2019 PSC04 Change of details for Mr Timothy John Basil Viney as a person with significant control on 20 November 2019
20 Nov 2019 AD01 Registered office address changed from Enterprise House Gillan Way Penrith CA11 9BP United Kingdom to Unit M Skirsgill Business Park Penrith CA11 0FA on 20 November 2019
24 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
25 Mar 2019 AA Accounts for a dormant company made up to 30 September 2018
19 Sep 2018 AD03 Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW
19 Sep 2018 AD02 Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW
19 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
28 Feb 2018 AD01 Registered office address changed from Hollinthwaite Howtown Penrith CA10 2NA United Kingdom to Enterprise House Gillan Way Penrith CA11 9BP on 28 February 2018
20 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted