Advanced company searchLink opens in new window

BUSINESS SERVICES CORPORATION LTD

Company number 07324018

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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
23 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
07 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
30 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
05 Sep 2016 CS01 Confirmation statement made on 9 August 2016 with updates
05 May 2016 AA Accounts for a dormant company made up to 31 July 2015
06 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-06
  • GBP 999
30 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
22 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 999
05 May 2014 AA Accounts for a dormant company made up to 31 July 2013
05 Sep 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 999
12 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
11 Sep 2012 TM01 Termination of appointment of Gunter Tragbar as a director
11 Sep 2012 AP01 Appointment of Mr Joseph Freshner Rain as a director
11 Sep 2012 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 11 September 2012
13 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
20 Jun 2012 AA Accounts for a dormant company made up to 31 July 2011
09 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
09 Aug 2011 TM01 Termination of appointment of Ales Rus as a director
09 Aug 2011 AP01 Appointment of Mr Gunter Rudi Tragbar as a director
13 Jul 2011 AP01 Appointment of Mr Ales Alojzij Rus as a director
13 Jul 2011 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 13 July 2011
12 Jul 2011 TM01 Termination of appointment of Nominee Director Ltd as a director