- Company Overview for BUSINESS ENGAGEMENTS LIMITED (12494260)
- Filing history for BUSINESS ENGAGEMENTS LIMITED (12494260)
- People for BUSINESS ENGAGEMENTS LIMITED (12494260)
- More for BUSINESS ENGAGEMENTS LIMITED (12494260)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2020 | PSC03 | Notification of Banujah Natarajah as a person with significant control on 13 May 2020 | |
15 Jul 2020 | AP03 | Appointment of Mrs Banujah Nadarajah as a secretary on 13 May 2020 | |
15 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 15 July 2020 | |
14 Jul 2020 | CH01 | Director's details changed for Mr Banujah Nadarajah on 4 March 2020 | |
14 Jul 2020 | CH01 | Director's details changed for Mr Banujah Nadarajah on 4 March 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from 4,Laings Corner, London Road, Mitcham Surrey CR4 2JA United Kingdom to 12 Cedars Avenue Mitcham CR4 1EA on 14 July 2020 | |
14 Jul 2020 | TM01 | Termination of appointment of Poornima Vijayakumar as a director on 13 May 2020 | |
14 Jul 2020 | AP01 | Appointment of Mr Banujah Nadarajah as a director on 3 March 2020 | |
14 Jul 2020 | TM02 | Termination of appointment of Poornima Vijayakumar as a secretary on 14 May 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
13 May 2020 | PSC08 | Notification of a person with significant control statement | |
13 May 2020 | AP01 | Appointment of Miss Poornima Vijayakumar as a director on 12 May 2020 | |
12 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 12 May 2020 | |
12 May 2020 | AP03 | Appointment of Miss Poornima Vijayakumar as a secretary on 12 May 2020 | |
12 May 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 4,Laings Corner, London Road, Mitcham Surrey CR4 2JA on 12 May 2020 | |
12 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 12 May 2020 | |
12 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 12 May 2020 | |
03 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-03
|