Advanced company searchLink opens in new window

BUSINESS LEADERS LIMITED

Company number 05542319

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 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2011 DS01 Application to strike the company off the register
06 Sep 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
Statement of capital on 2011-09-06
  • GBP 2
18 Aug 2011 AA Total exemption small company accounts made up to 30 June 2011
11 Aug 2011 AA01 Previous accounting period shortened from 31 August 2011 to 30 June 2011
23 Jul 2011 AD01 Registered office address changed from Regus Convent Garden 90 Long Acre Convent Garden London Wc2E 9R2 on 23 July 2011
14 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
23 Aug 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
22 Aug 2010 CH01 Director's details changed for James David Macdougall on 20 August 2010
03 Dec 2009 AA Total exemption small company accounts made up to 31 August 2009
05 Sep 2009 363a Return made up to 22/08/09; full list of members
10 Dec 2008 AA Total exemption small company accounts made up to 31 August 2008
27 Aug 2008 363a Return made up to 22/08/08; full list of members
27 Aug 2008 288c Director's Change of Particulars / james macdougall / 01/08/2008 / HouseName/Number was: , now: 103 kenilworth court; Street was: 81 sommerville road, now: lower richmond road; Area was: st andrews park, now: putney; Post Town was: bristol, now: london; Post Code was: BS7 9AE, now: SW15 1HA
23 Jul 2008 287 Registered office changed on 23/07/2008 from 81 sommerville road st andrews park bristol avon BS7 9AE
04 Nov 2007 AA Total exemption small company accounts made up to 31 August 2007
28 Aug 2007 363a Return made up to 22/08/07; full list of members
06 Jun 2007 AA Total exemption small company accounts made up to 31 August 2006
01 Sep 2006 363s Return made up to 22/08/06; full list of members
01 Sep 2006 363(288) Secretary's particulars changed;director's particulars changed
18 Jul 2006 287 Registered office changed on 18/07/06 from: ground floor flat, 181 redland road, redland bristol n somerset BS6 6YQ
19 Apr 2006 288a New secretary appointed
19 Apr 2006 288b Secretary resigned
19 Apr 2006 288b Director resigned