BNJG LIMITED

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/03/211 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / MISS JULIE LISA BELLEMANS / 23/11/2020

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE LISA BELLEMANS / 23/11/2020

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 1696 SHETTLESTON ROAD FLAT 01 GLASGOW G32 9AW SCOTLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

26/03/2026 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM C/O ABACUS SERVICES ABACUS BUILDING 8 HIGH STREET OBAN ARGYLL PA34 4BG

View Document

02/10/192 October 2019 CURRSHO FROM 31/01/2019 TO 31/08/2018

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICO BELLEMANS

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / LADY JULIE LISA GILBERTE BELLEMANS / 31/07/2018

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / LADY JULIE LISA GILBERTE BELLEMANS / 10/08/2018

View Document

10/08/1810 August 2018 CESSATION OF NICO MARTHA EDMOND BELLEMANS AS A PSC

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE LISA GILBERTE BELLEMANS

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MISS JULIE LISA GILBERTE BELLEMANS / 10/08/2018

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM MORAR, MALLAIG MORAR MALLAIG PH40 4PB SCOTLAND

View Document

05/01/185 January 2018 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