BUSINESS ADVICE SOUTH EAST LTD.

Wagtails The Street Wagtails The Street, Ashford, TN25 5PF, Kent, England
StatusDISSOLVED
Company No.04744175
CategoryPrivate Limited Company
Incorporated25 Apr 2003
Age21 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution01 Oct 2013
Years10 years, 8 months, 15 days

SUMMARY

BUSINESS ADVICE SOUTH EAST LTD. is an dissolved private limited company with number 04744175. It was incorporated 21 years, 1 month, 21 days ago, on 25 April 2003 and it was dissolved 10 years, 8 months, 15 days ago, on 01 October 2013. The company address is Wagtails The Street Wagtails The Street, Ashford, TN25 5PF, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jun 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jun 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 26 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2010

Action Date: 17 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-17

Officer name: Mr Philip George Carter

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2010

Action Date: 17 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-17

Officer name: Pauline Carter

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2010

Action Date: 25 Nov 2010

Category: Address

Type: AD01

Old address: 35 Muscovy Road Kennington Ashford Kent TN25 4QN

Change date: 2010-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 26 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Jun 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed china place LIMITED\certificate issued on 30/03/07

Documents

View document PDF

Accounts with made up date

Date: 19 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 30/06/03 from: 19 north street ashford kent TN24 8LF

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 04/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBK SOLUTIONS LTD

TUDOR COTTAGE,FLYFORD FLAVELL,WR7 4BZ

Number:09252165
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GENERAL TRADE L.P.

272 BATH STREET,GLASGOW,G2 4JR

Number:SL013329
Status:ACTIVE
Category:Limited Partnership

L.T.R. JOINERY LIMITED

6 COLESHILL STREET, FAZELEY,STAFFORDSHIRE,B78 3RA

Number:05291663
Status:ACTIVE
Category:Private Limited Company

MC INDIANS LTD

109 COLEMAN ROAD,LEICESTER,LE5 4LE

Number:07129879
Status:ACTIVE
Category:Private Limited Company

ROMAN RENTALS 012 LIMITED

LEYS COTTAGE,HENLEY,RG9 6BY

Number:02333084
Status:ACTIVE
Category:Private Limited Company

THE CONNECTION AT ST MARTIN-IN-THE-FIELDS

12 ADELAIDE STREET,LONDON,WC2N 4HW

Number:03852519
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source