Advanced company searchLink opens in new window

BKS NGUM CONSULTANCY LIMITED

Company number 08824066

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2021 DS01 Application to strike the company off the register
29 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with no updates
29 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Feb 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
13 May 2018 AA Micro company accounts made up to 31 December 2017
27 Dec 2017 CS01 Confirmation statement made on 23 December 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
14 Jun 2016 CH03 Secretary's details changed for Mrs Rachel Tendoh Abba on 13 June 2016
13 Jun 2016 CH03 Secretary's details changed for Mrs Rachel Tendoh Abba on 13 June 2016
13 Jun 2016 CH01 Director's details changed for Dr Eric Shey Ngum on 13 June 2016
13 Jun 2016 CH01 Director's details changed for Dr Eric Shey Ngum on 13 June 2016
13 Jun 2016 CH01 Director's details changed for Dr Eric Shey Ngum on 13 June 2016
13 Jun 2016 AD01 Registered office address changed from 259 Flat 1 Holmesdale Road London SE25 6PR to 241 Homestead Way New Addington Croydon CR0 0DU on 13 June 2016
10 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
22 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Feb 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1
14 Mar 2014 AD01 Registered office address changed from 28 Carmichael Road London SE25 5LT England on 14 March 2014
23 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-23
  • GBP 1