- Company Overview for BSB ADVISORY (UK) LIMITED (07764566)
- Filing history for BSB ADVISORY (UK) LIMITED (07764566)
- People for BSB ADVISORY (UK) LIMITED (07764566)
- More for BSB ADVISORY (UK) LIMITED (07764566)
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
|
|
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
|
|
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
|
|
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 |