Advanced company searchLink opens in new window

BUSINESS TENDER SUPPORT LIMITED

Company number 06984581

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)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
07 Mar 2019 AA Micro company accounts made up to 31 August 2018
04 Mar 2019 PSC04 Change of details for Waris Khan as a person with significant control on 1 January 2018
04 Mar 2019 CH01 Director's details changed for Mr. Waris Khan on 1 January 2018
02 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
15 Sep 2017 AD01 Registered office address changed from , Suite B, 29 Harley Street, London, United Kingdom, W1G 9QR to 85 Great Portland Street London W1W 7LT on 15 September 2017
25 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
18 May 2017 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary on 18 May 2017
21 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
25 May 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP .72
20 May 2016 TM01 Termination of appointment of Edwina Coales as a director on 20 May 2016
20 May 2016 AP01 Appointment of Mr Waris Khan as a director on 20 May 2016
15 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
24 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP .72
17 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
13 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP .72
12 Sep 2013 AA Total exemption small company accounts made up to 31 August 2013
22 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP .72
17 Oct 2012 AA Total exemption small company accounts made up to 31 August 2012
17 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
11 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
13 Jan 2012 AP04 Appointment of Nominee Secretary Ltd as a secretary