B GROUP CONSTRUCTIONS LTD

Company Documents

DateDescription
14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

01/12/231 December 2023 Notification of Paul Rares Szabo as a person with significant control on 2023-08-01

View Document

01/12/231 December 2023 Registered office address changed from Forest House Business Centre 8 Gainsborough Road London E11 1HT England to 85 Layard Square London SE16 2JF on 2023-12-01

View Document

01/12/231 December 2023 Appointment of Mr Paul Rares Szabo as a director on 2023-08-01

View Document

01/12/231 December 2023 Termination of appointment of Bledar Gjika as a director on 2023-08-01

View Document

01/12/231 December 2023 Cessation of Bledar Gjika as a person with significant control on 2023-08-01

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

16/07/2316 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/01/2223 January 2022 Micro company accounts made up to 2021-01-31

View Document

23/01/2223 January 2022 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 2022-01-23

View Document

25/10/2125 October 2021 Certificate of change of name

View Document

23/10/2123 October 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

23/10/2123 October 2021 Termination of appointment of Altin Kushova as a director on 2021-10-23

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, SECRETARY ALDO LLANGO

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

10/01/2010 January 2020 CESSATION OF ALDO LLANGO AS A PSC

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BLEDAR GJICA / 03/01/2020

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR BLEDAR GJICA / 03/01/2020

View Document

03/01/203 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company