B & C GENERAL TRADING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

06/11/246 November 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/08/241 August 2024 Micro company accounts made up to 2023-10-31

View Document

23/07/2423 July 2024 Termination of appointment of Petru Dumitriu as a director on 2024-07-23

View Document

07/12/237 December 2023 Appointment of Mr Petru Dumitriu as a director on 2023-12-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Registered office address changed from 22 Metro Centre Britannia Way London NW10 7PA England to 122 Upsdell Avenue London N13 6JL on 2023-10-30

View Document

06/09/236 September 2023 Micro company accounts made up to 2022-10-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

16/08/2316 August 2023 Registered office address changed from 85a Great Portland Street First Floor Office London W1W 7LT England to 22 Metro Centre Britannia Way London NW10 7PA on 2023-08-16

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Confirmation statement made on 2022-11-09 with no updates

View Document

08/02/238 February 2023 Compulsory strike-off action has been suspended

View Document

08/02/238 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

26/11/2226 November 2022 Compulsory strike-off action has been discontinued

View Document

26/11/2226 November 2022 Compulsory strike-off action has been discontinued

View Document

25/11/2225 November 2022 Micro company accounts made up to 2021-10-31

View Document

09/11/229 November 2022 Compulsory strike-off action has been suspended

View Document

09/11/229 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/04/2227 April 2022 Appointment of Mr Nizar Asim as a director on 2022-04-13

View Document

27/04/2227 April 2022 Termination of appointment of Benjamin Caleffi as a director on 2022-04-13

View Document

01/02/221 February 2022 Confirmation statement made on 2021-11-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

02/07/212 July 2021 Termination of appointment of Nicholas Yves Daniel Apruzzese as a director on 2021-07-02

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

01/02/201 February 2020 REGISTERED OFFICE CHANGED ON 01/02/2020 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

21/11/1821 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

20/11/1820 November 2018 SAIL ADDRESS CREATED

View Document

20/11/1820 November 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM OFFICE 1 & 2 203 THE VALE LONDON W3 7QS UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN CALEFFI

View Document

13/06/1813 June 2018 CESSATION OF YANNIK JEAN FENVARCH AS A PSC

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR YANNIK FENVARCH

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR BENJAMIN CALEFFI

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

20/10/1720 October 2017 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