BUSINESS CONTROL SOLUTIONS LIMITED
Company number 04848374
- Company Overview for BUSINESS CONTROL SOLUTIONS LIMITED (04848374)
- Filing history for BUSINESS CONTROL SOLUTIONS LIMITED (04848374)
- People for BUSINESS CONTROL SOLUTIONS LIMITED (04848374)
- Charges for BUSINESS CONTROL SOLUTIONS LIMITED (04848374)
- Insolvency for BUSINESS CONTROL SOLUTIONS LIMITED (04848374)
- More for BUSINESS CONTROL SOLUTIONS LIMITED (04848374)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2024 | LIQ10 | Removal of liquidator by court order | |
19 Dec 2024 | LIQ10 | Removal of liquidator by court order | |
05 Dec 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Sep 2024 | AD01 | Registered office address changed from 20 st Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited 7th Floor 20 st. Andrew Street London EC4A 3AG on 19 September 2024 | |
21 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2024 | |
05 Oct 2023 | AD01 | Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 5 October 2023 | |
18 Apr 2023 | AD01 | Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 18 April 2023 | |
18 Apr 2023 | LIQ01 | Declaration of solvency | |
18 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2023 | MA | Memorandum and Articles of Association | |
27 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2023 | SH20 | Statement by Directors | |
23 Feb 2023 | SH19 |
Statement of capital on 23 February 2023
|
|
23 Feb 2023 | CAP-SS | Solvency Statement dated 22/02/23 | |
23 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 22 February 2023
|
|
31 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
31 Jan 2023 | PSC05 | Change of details for Business Control Solutions Group Limited as a person with significant control on 1 November 2021 | |
16 Jan 2023 | AP01 | Appointment of Mr Malcolm Joseph Fernandes as a director on 30 November 2022 | |
03 Jan 2023 | TM01 | Termination of appointment of Daniel Kenneth Burton as a director on 1 December 2022 | |
28 Jul 2022 | AP01 | Appointment of Gareth John Newton as a director on 6 July 2022 | |
13 Jul 2022 | TM01 | Termination of appointment of John Anthony Mclaughlin as a director on 29 June 2022 | |
30 Jun 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 30 June 2022 |