BUSINESS ASSET FINANCE SOLUTIONS LIMITED
Company number 07901475
- Company Overview for BUSINESS ASSET FINANCE SOLUTIONS LIMITED (07901475)
- Filing history for BUSINESS ASSET FINANCE SOLUTIONS LIMITED (07901475)
- People for BUSINESS ASSET FINANCE SOLUTIONS LIMITED (07901475)
- Insolvency for BUSINESS ASSET FINANCE SOLUTIONS LIMITED (07901475)
- More for BUSINESS ASSET FINANCE SOLUTIONS LIMITED (07901475)
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) |
---|---|---|---|
25 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 June 2024 | |
25 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 June 2023 | |
13 Jul 2022 | AD01 | Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 13 July 2022 | |
13 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
13 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2022 | LIQ02 | Statement of affairs | |
10 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
15 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
29 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2021 | AA | Micro company accounts made up to 31 January 2020 | |
22 Apr 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
05 Nov 2019 | AA | Micro company accounts made up to 31 January 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
12 Nov 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
20 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
05 Apr 2017 | AA | Micro company accounts made up to 31 January 2017 | |
19 Dec 2016 | AA | Micro company accounts made up to 31 January 2016 | |
06 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
06 Jul 2016 | CH01 | Director's details changed for Mr Trevor David Dartford on 13 March 2014 | |
08 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
25 Jan 2016 | CH01 | Director's details changed for Mr Trevor David Dartford on 1 January 2016 |