Advanced company searchLink opens in new window

B GROUP CONSTRUCTIONS LTD

Company number 12384555

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)
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
01 Dec 2023 AP01 Appointment of Mr Paul Rares Szabo as a director on 1 August 2023
01 Dec 2023 TM01 Termination of appointment of Bledar Gjika as a director on 1 August 2023
01 Dec 2023 PSC01 Notification of Paul Rares Szabo as a person with significant control on 1 August 2023
01 Dec 2023 PSC07 Cessation of Bledar Gjika as a person with significant control on 1 August 2023
01 Dec 2023 AD01 Registered office address changed from Forest House Business Centre 8 Gainsborough Road London E11 1HT England to 85 Layard Square London SE16 2JF on 1 December 2023
16 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
25 Jan 2023 AA Micro company accounts made up to 31 January 2022
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
23 Jan 2022 AA Micro company accounts made up to 31 January 2021
23 Jan 2022 AD01 Registered office address changed from 99 Gabrielle House 332- 336 Perth Road Ilford IG2 6FG England to Forest House Business Centre 8 Gainsborough Road London E11 1HT on 23 January 2022
25 Oct 2021 CERTNM Company name changed the chubby guys LTD\certificate issued on 25/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-23
23 Oct 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
23 Oct 2021 TM01 Termination of appointment of Altin Kushova as a director on 23 October 2021
12 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-11
11 Mar 2021 AD01 Registered office address changed from 332-336 99 Gabrielle House 332-336 Perth Road Ilford IG2 6FG England to 99 Gabrielle House 332- 336 Perth Road Ilford IG2 6FG on 11 March 2021
11 Mar 2021 AD01 Registered office address changed from 64 Arnold Crescent Isleworth TW7 7NU England to 332-336 99 Gabrielle House 332-336 Perth Road Ilford IG2 6FG on 11 March 2021
11 Mar 2021 AP01 Appointment of Mr Altin Kushova as a director on 11 March 2021
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
21 Jul 2020 TM02 Termination of appointment of Aldo Llango as a secretary on 30 April 2020
15 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
10 Jan 2020 PSC07 Cessation of Aldo Llango as a person with significant control on 10 January 2020
10 Jan 2020 CH01 Director's details changed for Mr Bledar Gjica on 3 January 2020
10 Jan 2020 PSC04 Change of details for Mr Bledar Gjica as a person with significant control on 3 January 2020