- Company Overview for BUSINESS TECHNOLOGY GROUP LIMITED (06004158)
- Filing history for BUSINESS TECHNOLOGY GROUP LIMITED (06004158)
- People for BUSINESS TECHNOLOGY GROUP LIMITED (06004158)
- Charges for BUSINESS TECHNOLOGY GROUP LIMITED (06004158)
- Insolvency for BUSINESS TECHNOLOGY GROUP LIMITED (06004158)
- More for BUSINESS TECHNOLOGY GROUP LIMITED (06004158)
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) |
---|---|---|---|
28 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2019 | |
26 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2018 | |
19 Jun 2018 | MR04 | Satisfaction of charge 060041580003 in full | |
07 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2017 | |
10 Jan 2017 | AD01 | Registered office address changed from 197 Prince of Wales Road London NW5 3QB to Langley House Park Road East Finchley London N2 8EY on 10 January 2017 | |
06 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
06 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
30 Aug 2016 | MR01 | Registration of charge 060041580003, created on 30 August 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
02 Oct 2015 | MR01 | Registration of charge 060041580002, created on 20 September 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 May 2014 | MR04 | Satisfaction of charge 1 in full | |
31 Dec 2013 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Oct 2013 | AD01 | Registered office address changed from 188 Royal College Street London NW1 9NN on 2 October 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
10 Jan 2012 | CH01 | Director's details changed for Mr. Ravinder Singh Ahluwalia on 30 January 2011 |