- Company Overview for BUSINESSES CONSULTANCY LIMITED (11116232)
- Filing history for BUSINESSES CONSULTANCY LIMITED (11116232)
- People for BUSINESSES CONSULTANCY LIMITED (11116232)
- Insolvency for BUSINESSES CONSULTANCY LIMITED (11116232)
- More for BUSINESSES CONSULTANCY LIMITED (11116232)
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) |
---|---|---|---|
01 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Apr 2020 | LIQ02 | Statement of affairs | |
16 Apr 2020 | AD01 | Registered office address changed from Kings Head House London End Beaconsfield Buckinghamshire HP9 2HN England to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 16 April 2020 | |
06 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2019 | AD01 | Registered office address changed from Suite 36 Bell Lane Belvue House Stevenage Hertfordshire SG1 3HW England to Kings Head House London End Beaconsfield Buckinghamshire HP9 2HN on 11 September 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
16 May 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
16 May 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 31 May 2018 | |
10 Jan 2019 | AD01 | Registered office address changed from Suite 22 Bell Lane Belvue House Stevenage Herts. SG1 3HW England to Suite 36 Bell Lane Belvue House Stevenage Hertfordshire SG1 3HW on 10 January 2019 | |
18 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
27 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
27 Mar 2018 | PSC07 | Cessation of Lisa Jane Mili as a person with significant control on 27 March 2018 | |
27 Mar 2018 | PSC01 | Notification of Christopher Cody as a person with significant control on 27 March 2018 | |
27 Mar 2018 | TM02 | Termination of appointment of Lisa Mili as a secretary on 27 March 2018 | |
27 Mar 2018 | TM01 | Termination of appointment of Lisa Jane Mili as a director on 27 March 2018 | |
27 Mar 2018 | AP01 | Appointment of Mr Christopher Cody as a director on 27 March 2018 | |
27 Mar 2018 | AD01 | Registered office address changed from 18 Walsworth Road Hitchin Herts SG4 9SP England to Suite 22 Bell Lane Belvue House Stevenage Herts. SG1 3HW on 27 March 2018 | |
27 Mar 2018 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 18 Walsworth Road Hitchin Herts SG4 9SP on 27 March 2018 | |
18 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-18
|