Advanced company searchLink opens in new window

THE BIZNESS TRAINING CENTRE LTD

Company number 06497213

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)
11 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
Statement of capital on 2013-02-18
  • GBP 10
14 Feb 2013 DS01 Application to strike the company off the register
28 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
12 Apr 2012 CERTNM Company name changed zuchamak LIMITED\certificate issued on 12/04/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-29
24 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
24 Feb 2012 AD02 Register inspection address has been changed from C/O C/O Business & Computer Consultancy Ltd Wellesley House 102 Cranbrook Road Ilford Essex IG1 4NH United Kingdom
04 Jan 2012 AA Accounts for a dormant company made up to 28 February 2011
17 Aug 2011 AD01 Registered office address changed from C/O C/O Business & Computer Consultancy Ltd Wellesley House 102 Cranbrook Road Ilford Essex IG1 4NH on 17 August 2011
07 Mar 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
07 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
13 Aug 2010 CH03 Secretary's details changed for Nnenna Agwamma Anyanwu on 1 August 2010
13 Aug 2010 TM01 Termination of appointment of Chinedu Okorie as a director
05 May 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
05 May 2010 AD03 Register(s) moved to registered inspection location
05 May 2010 AD01 Registered office address changed from Wellesley House 102 Cranbrook Road Ilford Essex IG1 4NH England on 5 May 2010
04 May 2010 CH01 Director's details changed for Chinedu Watson Okorie on 6 February 2010
04 May 2010 CH01 Director's details changed for Nnenna Agwamma Anyanwu on 6 February 2010
04 May 2010 AD02 Register inspection address has been changed
02 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
05 Nov 2009 AD01 Registered office address changed from Olympic House 28-42 Clements Road Ilford Essex IG1 1BA on 5 November 2009
09 Mar 2009 363a Return made up to 07/02/09; full list of members
09 Mar 2009 287 Registered office changed on 09/03/2009 from 42 goodmayes road goodmayes ilford essex IG3 9UR
07 Feb 2008 NEWINC Incorporation