Advanced company searchLink opens in new window

BUSINESS TECHNOLOGY GROUP LIMITED

Company number 06004158

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-21
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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