Advanced company searchLink opens in new window

BUSINESSEXCEL GLOBAL LIMITED

Company number 07349985

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
28 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2020 DS01 Application to strike the company off the register
29 Sep 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
27 Jul 2019 AD01 Registered office address changed from 1C & 1D Carlisle Road London NW9 0HD England to Churchill House 120 Bunns Lane London NW7 2AS on 27 July 2019
27 Apr 2019 AA Micro company accounts made up to 31 August 2018
01 Sep 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
01 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2018 AA Micro company accounts made up to 31 August 2017
29 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
12 Jul 2017 AA Micro company accounts made up to 31 August 2016
15 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2016 CS01 Confirmation statement made on 18 August 2016 with updates
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2016 AA Total exemption small company accounts made up to 31 August 2015
25 Jan 2016 AD01 Registered office address changed from Balfour House 3rd Floor 741 High Road North Finchley N12 0BP to 1C & 1D Carlisle Road London NW9 0HD on 25 January 2016
16 Oct 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
31 May 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Dec 2014 CH01 Director's details changed for Mr Olabidemi Olabusuyi Alabi on 30 November 2014
22 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
22 Aug 2014 AD01 Registered office address changed from 42 Orange Hill Road Edgware Middlesex HA8 0TN United Kingdom to Balfour House 3Rd Floor 741 High Road North Finchley N12 0BP on 22 August 2014
30 Jul 2014 AA Total exemption small company accounts made up to 31 August 2013
15 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-15
  • GBP 1