- Company Overview for BOARD LEVEL CONSULTING LIMITED (08992094)
- Filing history for BOARD LEVEL CONSULTING LIMITED (08992094)
- People for BOARD LEVEL CONSULTING LIMITED (08992094)
- More for BOARD LEVEL CONSULTING LIMITED (08992094)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2021 | DS01 | Application to strike the company off the register | |
26 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
11 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
31 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
31 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
12 Feb 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
18 Apr 2017 | AD01 | Registered office address changed from Brigham House High Street Biggleswade Bedfordshire SG18 0LD to Grant Thornton Uk Llp 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE on 18 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
28 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
11 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
05 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
22 Apr 2014 | CH01 | Director's details changed for Mr Valentine Feerick on 11 April 2014 | |
11 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-11
|