- Company Overview for BJY CONSULTANCY LIMITED (SC275483)
- Filing history for BJY CONSULTANCY LIMITED (SC275483)
- People for BJY CONSULTANCY LIMITED (SC275483)
- More for BJY CONSULTANCY LIMITED (SC275483)
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) |
---|---|---|---|
06 Jun 2017 | RT01 | Administrative restoration application | |
04 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
31 Aug 2014 | AD01 | Registered office address changed from C/O Barbara Jessen-Bruun Flat 4 89 Queens Road Aberdeen AB15 4YS to 388a Great Western Road Aberdeen AB10 6NR on 31 August 2014 | |
30 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-30
|
|
08 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
28 Mar 2012 | AA01 | Previous accounting period shortened from 12 December 2011 to 30 November 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
22 Nov 2011 | CH01 | Director's details changed for Barbara Murray Jessen-Bruun on 22 November 2011 | |
25 Aug 2011 | AA | Accounts for a dormant company made up to 12 December 2010 | |
22 Aug 2011 | AD01 | Registered office address changed from Flat 4 89 Queens Road Aberdeen AB15 4YS United Kingdom on 22 August 2011 | |
22 Aug 2011 | CERTNM |
Company name changed frou frou lingerie LIMITED\certificate issued on 22/08/11
|
|
15 Aug 2011 | AD01 | Registered office address changed from C/O Barbara Jessen-Bruun 2 the Gate Lodge Rubislaw Park Road Aberdeen AB15 8DA United Kingdom on 15 August 2011 | |
18 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
04 Oct 2010 | AD01 | Registered office address changed from 36a Thistle Street Aberdeen AB10 1XD on 4 October 2010 | |
02 Sep 2010 | AA | Accounts for a dormant company made up to 12 December 2009 | |
11 Nov 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
11 Nov 2009 | CH01 | Director's details changed for Barbara Murray Jessen-Bruun on 11 November 2009 |