About

Registered Number: 05950551
Date of Incorporation: 29/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2018 (6 years and 3 months ago)
Registered Address: 110 Cannon Street, London, EC4N 6EU

 

Bglobal Public Ltd Company was founded on 29 September 2006, it's status at Companies House is "Dissolved". There is one director listed as Jackson-smith, Timothy David for the company. Currently we aren't aware of the number of employees at the Bglobal Public Ltd Company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JACKSON-SMITH, Timothy David 09 September 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2018
LIQ13 - N/A 17 October 2017
4.68 - Liquidator's statement of receipts and payments 26 October 2016
AD01 - Change of registered office address 26 August 2015
RESOLUTIONS - N/A 24 August 2015
4.70 - N/A 24 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 August 2015
AR01 - Annual Return 13 October 2014
CH03 - Change of particulars for secretary 13 October 2014
AA - Annual Accounts 08 October 2014
AA01 - Change of accounting reference date 30 September 2014
AP03 - Appointment of secretary 29 September 2014
TM01 - Termination of appointment of director 29 September 2014
TM01 - Termination of appointment of director 29 September 2014
TM02 - Termination of appointment of secretary 29 September 2014
AD01 - Change of registered office address 24 September 2014
RESOLUTIONS - N/A 02 September 2014
SH19 - Statement of capital 20 August 2014
CERT19 - Certificate of registration of order of court on reduction of share premium account 20 August 2014
OC138 - Order of Court 20 August 2014
RESOLUTIONS - N/A 13 August 2014
RESOLUTIONS - N/A 13 August 2014
AD01 - Change of registered office address 22 July 2014
MR04 - N/A 26 June 2014
MR04 - N/A 11 June 2014
AD01 - Change of registered office address 20 March 2014
TM01 - Termination of appointment of director 06 November 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 03 October 2013
AP01 - Appointment of director 22 August 2013
TM01 - Termination of appointment of director 22 August 2013
AUD - Auditor's letter of resignation 29 April 2013
MG01 - Particulars of a mortgage or charge 03 April 2013
TM01 - Termination of appointment of director 02 April 2013
RP04 - N/A 04 December 2012
AP01 - Appointment of director 15 November 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 06 October 2011
SH01 - Return of Allotment of shares 21 September 2011
SH01 - Return of Allotment of shares 21 September 2011
AA - Annual Accounts 17 August 2011
SH01 - Return of Allotment of shares 02 March 2011
SH01 - Return of Allotment of shares 02 March 2011
SH01 - Return of Allotment of shares 14 January 2011
SH01 - Return of Allotment of shares 10 January 2011
TM01 - Termination of appointment of director 16 November 2010
AR01 - Annual Return 07 October 2010
SH01 - Return of Allotment of shares 25 August 2010
AA - Annual Accounts 12 August 2010
RESOLUTIONS - N/A 08 July 2010
SH01 - Return of Allotment of shares 08 July 2010
SH01 - Return of Allotment of shares 08 July 2010
MEM/ARTS - N/A 08 July 2010
CC04 - Statement of companies objects 08 July 2010
SH01 - Return of Allotment of shares 12 April 2010
AP01 - Appointment of director 13 December 2009
TM01 - Termination of appointment of director 03 December 2009
SH01 - Return of Allotment of shares 24 November 2009
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AP01 - Appointment of director 12 October 2009
123 - Notice of increase in nominal capital 01 October 2009
AA - Annual Accounts 28 September 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
395 - Particulars of a mortgage or charge 21 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 December 2008
363s - Annual Return 04 December 2008
RESOLUTIONS - N/A 11 November 2008
363s - Annual Return 29 October 2008
AA - Annual Accounts 03 October 2008
RESOLUTIONS - N/A 18 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 23 September 2007
225 - Change of Accounting Reference Date 28 July 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
353a - Register of members in non-legible form 24 April 2007
RESOLUTIONS - N/A 23 April 2007
RESOLUTIONS - N/A 23 April 2007
MISC - Miscellaneous document 13 April 2007
MISC - Miscellaneous document 13 April 2007
287 - Change in situation or address of Registered Office 01 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
RESOLUTIONS - N/A 23 March 2007
CERT7 - Re-registration of a company from private to public with a change of name 23 March 2007
AUDS - Auditor's statement 23 March 2007
AUDR - Auditor's report 23 March 2007
BS - Balance sheet 23 March 2007
43(3)e - Declaration on application by a private company for re-registration as a public company 23 March 2007
43(3) - Application by a private company for re-registration as a public company 23 March 2007
MAR - Memorandum and Articles - used in re-registration 23 March 2007
RESOLUTIONS - N/A 22 March 2007
RESOLUTIONS - N/A 22 March 2007
RESOLUTIONS - N/A 22 March 2007
RESOLUTIONS - N/A 22 March 2007
SA - Shares agreement 22 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
123 - Notice of increase in nominal capital 22 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 March 2007
288a - Notice of appointment of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
NEWINC - New incorporation documents 29 September 2006

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 21 March 2013 Fully Satisfied

N/A

Debenture 11 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.