Bc Global Services Limited

DataGardener
dissolved
Unknown

Bc Global Services Limited

05517750Private Limited With Share Capital

22 York Buildings, Corner Of John Adam Street, London, WC2N6JU
Incorporated

25/07/2005

Company Age

20 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Bc Global Services Limited (05517750) is a private limited with share capital incorporated on 25/07/2005 (20 years old) and registered in london, WC2N6JU. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 25/07/2005
WC2N6JU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

95
Gazette Dissolved Liquidation
Category:Gazette
Date:15-12-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:15-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2021
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:07-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:14-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-10-2019
Resolution
Category:Resolution
Date:14-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:05-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2016
Change Corporate Secretary Company With Change Date
Category:Officers
Date:08-07-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:04-07-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:24-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2014
Move Registers To Sail Company With New Address
Category:Address
Date:06-08-2014
Change Sail Address Company With New Address
Category:Address
Date:06-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:14-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-03-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-03-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:25-02-2014
Gazette Notice Compulsary
Category:Gazette
Date:28-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-10-2012
Appoint Corporate Secretary Company With Name
Category:Officers
Date:27-09-2012
Termination Secretary Company With Name
Category:Officers
Date:27-09-2012
Accounts With Accounts Type Full
Category:Accounts
Date:15-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2012
Legacy
Category:Mortgage
Date:27-07-2012
Termination Secretary Company With Name
Category:Officers
Date:11-01-2012
Termination Director Company With Name
Category:Officers
Date:11-01-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:11-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2011
Termination Director Company With Name
Category:Officers
Date:01-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:01-11-2010
Accounts With Accounts Type Full
Category:Accounts
Date:28-10-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:26-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2010
Legacy
Category:Annual Return
Date:19-08-2009
Legacy
Category:Officers
Date:14-05-2009
Legacy
Category:Officers
Date:14-05-2009
Accounts With Accounts Type Full
Category:Accounts
Date:03-04-2009
Accounts With Accounts Type Small
Category:Accounts
Date:03-12-2008
Legacy
Category:Address
Date:19-08-2008
Legacy
Category:Annual Return
Date:18-08-2008
Legacy
Category:Address
Date:14-08-2008
Legacy
Category:Officers
Date:14-08-2008
Legacy
Category:Officers
Date:17-07-2008
Legacy
Category:Officers
Date:17-07-2008
Legacy
Category:Address
Date:29-01-2008
Accounts With Accounts Type Small
Category:Accounts
Date:10-10-2007
Legacy
Category:Annual Return
Date:27-09-2007
Legacy
Category:Officers
Date:19-01-2007
Resolution
Category:Resolution
Date:10-01-2007
Resolution
Category:Resolution
Date:10-01-2007
Resolution
Category:Resolution
Date:10-01-2007
Legacy
Category:Officers
Date:10-01-2007
Legacy
Category:Officers
Date:10-01-2007
Legacy
Category:Accounts
Date:02-11-2006
Legacy
Category:Annual Return
Date:12-09-2006
Legacy
Category:Officers
Date:07-09-2006
Legacy
Category:Officers
Date:07-09-2006
Legacy
Category:Officers
Date:07-09-2006
Legacy
Category:Officers
Date:07-09-2006
Legacy
Category:Officers
Date:07-09-2006
Legacy
Category:Address
Date:05-07-2006
Legacy
Category:Officers
Date:01-12-2005
Legacy
Category:Capital
Date:01-12-2005
Legacy
Category:Officers
Date:29-07-2005
Legacy
Category:Officers
Date:29-07-2005
Legacy
Category:Address
Date:29-07-2005
Legacy
Category:Officers
Date:27-07-2005
Legacy
Category:Officers
Date:27-07-2005
Incorporation Company
Category:Incorporation
Date:25-07-2005

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2020
Filing Date17/09/2019
Latest Accounts31/12/2018

Trading Addresses

22 York Buildings, Corner Of John Adam Street, London, Wc2N 6Ju, WC2N6JURegistered
B C Global Services Ltd, Kensington Centre, 66 Hammersmith Road, London, W148UD

Related Companies

1

Contact

22 York Buildings, Corner Of John Adam Street, London, WC2N6JU