Advanced company searchLink opens in new window

BSB ADVISORY (UK) LIMITED

Company number 07764566

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)
27 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2017 TM01 Termination of appointment of Deborah Jane Taylor as a director on 16 December 2016
24 Apr 2017 TM01 Termination of appointment of Deborah Jane Taylor as a director on 16 December 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Sep 2016 CS01 Confirmation statement made on 18 July 2016 with updates
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 120
05 Aug 2015 CH01 Director's details changed for Miss Deborah Jane Taylor on 9 August 2014
08 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2015 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 120
30 Jul 2014 AD01 Registered office address changed from 45 Clarges Street London W1J 7ES England to 45 Clarges Street Mayfair London W1J 7ES on 30 July 2014
30 Jul 2014 AD01 Registered office address changed from C/O Debenfort 45 Clarges Street Mayfair London to 45 Clarges Street Mayfair London W1J 7ES on 30 July 2014
30 Jun 2014 CH01 Director's details changed for Mr Bunyamin Altun on 2 May 2013
30 Jun 2014 AP01 Appointment of Miss Deborah Jane Taylor as a director
30 Jun 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-21
21 Oct 2013 AD01 Registered office address changed from C/O Debenfort 45 Clarges Street London W1J 7EP England on 21 October 2013
21 Oct 2013 AD01 Registered office address changed from 35a South Street London W1K 2XF United Kingdom on 21 October 2013
21 Oct 2013 TM02 Termination of appointment of Trex Limited as a secretary
21 Oct 2013 TM02 Termination of appointment of Trex Limited as a secretary
21 Oct 2013 AP03 Appointment of Miss Deborah Jane Taylor as a secretary