Bpg Acquisitions Ltd was established in 2007, it has a status of "Active". This company has 2 directors listed as Kitson, John Edward, Pade, Henrik Nygaard. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PADE, Henrik Nygaard | 10 September 2007 | 25 February 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KITSON, John Edward | 17 October 2016 | 24 February 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 15 September 2020 | |
DS01 - Striking off application by a company | 03 September 2020 | |
TM01 - Termination of appointment of director | 23 April 2020 | |
CS01 - N/A | 21 April 2020 | |
AP01 - Appointment of director | 13 December 2019 | |
TM01 - Termination of appointment of director | 13 November 2019 | |
AA - Annual Accounts | 05 June 2019 | |
CS01 - N/A | 30 April 2019 | |
AP01 - Appointment of director | 20 November 2018 | |
TM01 - Termination of appointment of director | 20 November 2018 | |
CS01 - N/A | 26 April 2018 | |
AA - Annual Accounts | 23 January 2018 | |
AP01 - Appointment of director | 09 June 2017 | |
CS01 - N/A | 03 May 2017 | |
TM01 - Termination of appointment of director | 02 March 2017 | |
TM02 - Termination of appointment of secretary | 02 March 2017 | |
TM01 - Termination of appointment of director | 02 March 2017 | |
AP01 - Appointment of director | 24 February 2017 | |
AA - Annual Accounts | 13 February 2017 | |
AP03 - Appointment of secretary | 18 October 2016 | |
AP01 - Appointment of director | 18 October 2016 | |
TM01 - Termination of appointment of director | 18 October 2016 | |
TM02 - Termination of appointment of secretary | 18 October 2016 | |
MR01 - N/A | 11 August 2016 | |
AA01 - Change of accounting reference date | 27 July 2016 | |
AR01 - Annual Return | 07 June 2016 | |
AA - Annual Accounts | 27 July 2015 | |
AR01 - Annual Return | 29 June 2015 | |
AA - Annual Accounts | 16 August 2014 | |
AR01 - Annual Return | 18 June 2014 | |
AA - Annual Accounts | 22 November 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 August 2013 | |
CH04 - Change of particulars for corporate secretary | 13 August 2013 | |
AR01 - Annual Return | 12 June 2013 | |
CC04 - Statement of companies objects | 23 August 2012 | |
RESOLUTIONS - N/A | 15 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2012 | |
AR01 - Annual Return | 12 June 2012 | |
MG01 - Particulars of a mortgage or charge | 01 June 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AR01 - Annual Return | 13 June 2011 | |
AA - Annual Accounts | 20 January 2011 | |
AR01 - Annual Return | 06 July 2010 | |
AR01 - Annual Return | 09 April 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 February 2010 | |
AP04 - Appointment of corporate secretary | 18 February 2010 | |
CH03 - Change of particulars for secretary | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
AA - Annual Accounts | 15 July 2009 | |
363a - Annual Return | 06 July 2009 | |
AA - Annual Accounts | 23 December 2008 | |
363a - Annual Return | 19 August 2008 | |
288a - Notice of appointment of directors or secretaries | 18 March 2008 | |
288a - Notice of appointment of directors or secretaries | 05 October 2007 | |
288a - Notice of appointment of directors or secretaries | 30 September 2007 | |
395 - Particulars of a mortgage or charge | 20 September 2007 | |
RESOLUTIONS - N/A | 14 September 2007 | |
287 - Change in situation or address of Registered Office | 14 September 2007 | |
288b - Notice of resignation of directors or secretaries | 14 September 2007 | |
288b - Notice of resignation of directors or secretaries | 14 September 2007 | |
225 - Change of Accounting Reference Date | 14 September 2007 | |
CERTNM - Change of name certificate | 07 September 2007 | |
NEWINC - New incorporation documents | 11 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 July 2016 | Outstanding |
N/A |
Debenture | 31 May 2012 | Outstanding |
N/A |
Debenture | 14 September 2007 | Fully Satisfied |
N/A |