Advanced company searchLink opens in new window

BUSINESS GOVERNANCE SOLUTIONS LIMITED

Company number 09183461

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2020 AA Total exemption full accounts made up to 31 December 2018
13 Jul 2020 CS01 Confirmation statement made on 20 August 2019 with no updates
13 Jul 2020 RT01 Administrative restoration application
28 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2018 PSC04 Change of details for Mr Charles Reddien as a person with significant control on 13 March 2018
31 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
31 Aug 2018 AD01 Registered office address changed from C/O 2nd Floor 50 Brook Street London W1K 5DR England to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 31 August 2018
31 Aug 2018 CH03 Secretary's details changed for Mr Stephan Andrew Fitch on 13 March 2018
31 Aug 2018 PSC04 Change of details for Mr Stephan Fitch as a person with significant control on 13 March 2018
31 Aug 2018 CH01 Director's details changed for Mr Stephan Andrew Fitch on 13 March 2018
31 Aug 2018 CH01 Director's details changed for Mr Charles Henry Reddien on 13 March 2018
23 Feb 2018 AA Micro company accounts made up to 31 December 2017
31 Jan 2018 TM01 Termination of appointment of Paul Michael O'donnell as a director on 15 December 2017
25 Jan 2018 AA01 Previous accounting period extended from 31 August 2017 to 31 December 2017
23 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 October 2017
  • GBP 199,917.378
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 11 September 2017
  • GBP 102,235.928
21 Sep 2017 AP01 Appointment of Mr Paul O'donnell as a director on 19 July 2017
13 Sep 2017 PSC01 Notification of Charles Reddien as a person with significant control on 6 April 2016
13 Sep 2017 PSC01 Notification of Stephan Fitch as a person with significant control on 6 April 2016
12 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 12 September 2017
08 Sep 2017 AAMD Amended micro company accounts made up to 31 August 2015
07 Sep 2017 CS01 Confirmation statement made on 20 August 2017 with updates