Advanced company searchLink opens in new window

BUSINESS TRANSACTION EVALUATIONS LTD

Company number 12095045

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2021 DS01 Application to strike the company off the register
30 Jan 2021 AA Accounts for a dormant company made up to 31 July 2020
30 Jan 2021 TM01 Termination of appointment of James William Godfrey as a director on 1 June 2020
30 Jan 2021 TM01 Termination of appointment of James Arthur Dean Wallace Anderson as a director on 1 June 2020
13 Mar 2020 AD01 Registered office address changed from 34a Park Avenue Bromley BR1 4EE England to 34a Park Avenue Bromley BR1 4EE on 13 March 2020
09 Mar 2020 TM01 Termination of appointment of Matthew Robert Gildersleeve as a director on 7 March 2020
09 Mar 2020 PSC08 Notification of a person with significant control statement
08 Mar 2020 PSC07 Cessation of Matthew Robert Gidersleeve as a person with significant control on 7 March 2020
08 Mar 2020 AD01 Registered office address changed from 77 Northallerton Road Brompton Northallerton DL6 2QA England to 34a Park Avenue Bromley BR1 4EE on 8 March 2020
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
05 Feb 2020 AD01 Registered office address changed from 19 Yarmouth Road North Walsham NR28 9AT United Kingdom to 77 Northallerton Road Brompton Northallerton DL6 2QA on 5 February 2020
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 22 October 2019
  • GBP 0.001
05 Feb 2020 PSC01 Notification of Matthew Robert Gidersleeve as a person with significant control on 10 July 2019
19 Sep 2019 PSC07 Cessation of Matthew Robert Gildersleeve as a person with significant control on 7 August 2019
19 Sep 2019 AP01 Appointment of Dr James Arthur Dean Wallace Anderson as a director on 7 August 2019
19 Sep 2019 AP01 Appointment of Mr James William Godfrey as a director on 7 August 2019
19 Sep 2019 AP01 Appointment of Mr Andrew Keith Perkins as a director on 7 August 2019
10 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-10
  • GBP .001