THE BERGMANN-STONE GROUP LTD
Company Documents
Date | Description |
---|---|
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
27/09/2327 September 2023 | Termination of appointment of Nicholas Anthony Adams as a director on 2023-09-27 |
27/09/2327 September 2023 | Micro company accounts made up to 2022-11-30 |
27/09/2327 September 2023 | Notification of Eagle Mountain Corp. as a person with significant control on 2023-04-27 |
25/04/2325 April 2023 | Cessation of Nicholas Anthony Adams as a person with significant control on 2022-04-22 |
25/04/2325 April 2023 | Appointment of Dr Martin Chen as a director on 2022-04-22 |
08/02/238 February 2023 | Micro company accounts made up to 2021-11-30 |
02/02/232 February 2023 | Confirmation statement made on 2022-11-28 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
08/11/228 November 2022 | Compulsory strike-off action has been discontinued |
08/11/228 November 2022 | Compulsory strike-off action has been discontinued |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/04/221 April 2022 | Confirmation statement made on 2021-11-28 with no updates |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
28/09/2128 September 2021 | Micro company accounts made up to 2020-11-30 |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
01/02/211 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
01/02/211 February 2021 | REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 42 PLASTURTON GARDENS CARDIFF CF11 9HF WALES |
10/12/2010 December 2020 | CESSATION OF AMY DRUCILLA ADAMS AS A PSC |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
25/11/2025 November 2020 | REGISTERED OFFICE CHANGED ON 25/11/2020 FROM ENSIGN HOUSE ADMIRALS WAY CANARY WHARF LONDON E14 9XQ UNITED KINGDOM |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
29/07/1929 July 2019 | COMPANY NAME CHANGED TCC GLOBAL INVESTORS GROUP LTD CERTIFICATE ISSUED ON 29/07/19 |
29/11/1829 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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