BUILDINGS TRANFORMERS A&G LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/10/2225 October 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 Registered office address changed from 1181, Coren Court, Flat 2 Christchurch Road Bournemouth Dorset BH7 6BW United Kingdom to 12 Campbell Road Bournemouth Bournemouth Dorset BH1 4EP on 2022-01-04

View Document

08/07/218 July 2021 Termination of appointment of Anghel Tunaru as a director on 2021-07-08

View Document

08/07/218 July 2021 Cessation of Anghel Tunaru as a person with significant control on 2021-07-08

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

13/03/2013 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

24/06/1924 June 2019 CESSATION OF JAN FEDORA AS A PSC

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAN FEDOR

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR ANGHEL TUNARU / 30/04/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

01/05/191 May 2019 CESSATION OF ION GHEORGHE AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGHEL TUNARU / 30/04/2019

View Document

17/04/1917 April 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN FEDORA / 12/04/2019

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR JAN FEDORA

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN FEDORA

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ION GHEORGHE

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR ION GHEORGHE

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR ION GHEORGHE

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM FLAT 1-2 530 CHRISTCHURCH ROAD BOURNEMOUTH BH1 4BE UNITED KINGDOM

View Document

14/05/1814 May 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

14/05/1814 May 2018 TERMINATE DIR APPOINTMENT

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM FLAT1-2 530 CHRISTCHURCH ROAD BOURNEMOUTH BOURNEMOUTH DORSET BH1 4BE UNITED KINGDOM

View Document

01/05/181 May 2018 CESSATION OF ION GHEORGHE AS A PSC

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR ION GHEORGHE

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGHEL TUNARU

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

05/04/185 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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