- Company Overview for BUSINESSEXCEL GLOBAL LIMITED (07349985)
- Filing history for BUSINESSEXCEL GLOBAL LIMITED (07349985)
- People for BUSINESSEXCEL GLOBAL LIMITED (07349985)
- More for BUSINESSEXCEL GLOBAL LIMITED (07349985)
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
|
|
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
|
|
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
|