Advanced company searchLink opens in new window

BUSINESSES CONSULTANCY LIMITED

Company number 11116232

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-10
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
  • GBP 1