This company is commonly known as Bcc Group Limited. The company was founded 6 years ago and was given the registration number 11332275. The firm's registered office is in RYDON LANE. You can find them at Centenary House, Peninsula Park, Rydon Lane, Exeter. This company's SIC code is 70100 - Activities of head offices.
Name | : | BCC GROUP LIMITED |
---|---|---|
Company Number | : | 11332275 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centenary House, Peninsula Park, Rydon Lane, EX2 7XE | Director | 27 April 2018 | Active |
Centenary House, Peninsula Park, Rydon Lane, EX2 7XE | Director | 27 April 2018 | Active |
C/O Cha Cha X Sister Jane, 38 Golborne Road, London, England, W10 5PR | Director | 25 September 2019 | Active |
Mr Sebastien Cayard | ||
Notified on | : | 03 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | French |
Address | : | Centenary House, Peninsula Park, Rydon Lane, EX2 7XE |
Nature of control | : |
|
Benjamin Cayard | ||
Notified on | : | 27 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | French |
Address | : | Centenary House, Peninsula Park, Rydon Lane, EX2 7XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-11-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-10-27 | Resolution | Resolution. | Download |
2020-10-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-14 | Address | Change registered office address company with date old address new address. | Download |
2020-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Capital | Capital allotment shares. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-05 | Officers | Change person director company with change date. | Download |
2020-06-05 | Address | Change registered office address company with date old address new address. | Download |
2020-04-28 | Gazette | Gazette filings brought up to date. | Download |
2020-03-31 | Gazette | Gazette notice compulsory. | Download |
2019-09-25 | Officers | Appoint person director company with name date. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-19 | Resolution | Resolution. | Download |
2019-02-18 | Capital | Capital allotment shares. | Download |
2019-02-18 | Capital | Capital allotment shares. | Download |
2019-02-10 | Capital | Capital allotment shares. | Download |
2019-02-08 | Capital | Legacy. | Download |
2019-02-08 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.