Advanced company searchLink opens in new window

BEXLEY BUSINESS ACADEMY EDUCATION SERVICES LIMITED

Company number 04701198

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)
12 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Aug 2017 PSC01 Notification of David Garrard as a person with significant control on 6 April 2016
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
16 Dec 2016 TM01 Termination of appointment of Timothy Claude Garnham as a director on 19 September 2016
18 May 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
21 May 2015 AA Total exemption small company accounts made up to 31 August 2014
02 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
17 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
30 Jul 2013 AA Total exemption small company accounts made up to 31 August 2012
30 Jul 2013 AD01 Registered office address changed from 7Th Floor 90 High Holborn London WC1V 6XX on 30 July 2013
04 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
18 Jun 2012 AA Accounts for a dormant company made up to 31 August 2011
29 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
01 Jun 2011 AA Total exemption full accounts made up to 31 August 2010
25 May 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
10 Jun 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
10 Jun 2010 AD03 Register(s) moved to registered inspection location
10 Jun 2010 CH04 Secretary's details changed for Olswang Cosec Limited on 1 October 2009
10 Jun 2010 CH01 Director's details changed for Timothy Claude Garnham on 1 October 2009
10 Jun 2010 AD02 Register inspection address has been changed
07 Jun 2010 CH01 Director's details changed for Timothy Claude Garnham on 15 February 2008