B & C GENERAL TRADING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Micro company accounts made up to 2024-10-31 |
13/11/2413 November 2024 | Compulsory strike-off action has been discontinued |
13/11/2413 November 2024 | Compulsory strike-off action has been discontinued |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
06/11/246 November 2024 | Confirmation statement made on 2024-08-22 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/08/241 August 2024 | Micro company accounts made up to 2023-10-31 |
23/07/2423 July 2024 | Termination of appointment of Petru Dumitriu as a director on 2024-07-23 |
07/12/237 December 2023 | Appointment of Mr Petru Dumitriu as a director on 2023-12-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
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 |
06/09/236 September 2023 | Micro company accounts made up to 2022-10-31 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-22 with updates |
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 |
30/03/2330 March 2023 | Compulsory strike-off action has been discontinued |
30/03/2330 March 2023 | Compulsory strike-off action has been discontinued |
29/03/2329 March 2023 | Confirmation statement made on 2022-11-09 with no updates |
08/02/238 February 2023 | Compulsory strike-off action has been suspended |
08/02/238 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
26/11/2226 November 2022 | Compulsory strike-off action has been discontinued |
26/11/2226 November 2022 | Compulsory strike-off action has been discontinued |
25/11/2225 November 2022 | Micro company accounts made up to 2021-10-31 |
09/11/229 November 2022 | Compulsory strike-off action has been suspended |
09/11/229 November 2022 | Compulsory strike-off action has been suspended |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/04/2227 April 2022 | Appointment of Mr Nizar Asim as a director on 2022-04-13 |
27/04/2227 April 2022 | Termination of appointment of Benjamin Caleffi as a director on 2022-04-13 |
01/02/221 February 2022 | Confirmation statement made on 2021-11-09 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
02/07/212 July 2021 | Termination of appointment of Nicholas Yves Daniel Apruzzese as a director on 2021-07-02 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/06/2017 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
01/02/201 February 2020 | REGISTERED OFFICE CHANGED ON 01/02/2020 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/05/191 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
21/11/1821 November 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
20/11/1820 November 2018 | SAIL ADDRESS CREATED |
20/11/1820 November 2018 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM OFFICE 1 & 2 203 THE VALE LONDON W3 7QS UNITED KINGDOM |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/06/1813 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN CALEFFI |
13/06/1813 June 2018 | CESSATION OF YANNIK JEAN FENVARCH AS A PSC |
13/06/1813 June 2018 | APPOINTMENT TERMINATED, DIRECTOR YANNIK FENVARCH |
13/06/1813 June 2018 | DIRECTOR APPOINTED MR BENJAMIN CALEFFI |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
20/10/1720 October 2017 | 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