BRITISH BUSINESS GROUP LIMITED

39 Redwood Way, Barnet, EN5 2RU, Hertfordshire
StatusDISSOLVED
Company No.05060482
CategoryPrivate Limited Company
Incorporated02 Mar 2004
Age20 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 years, 6 months, 8 days

SUMMARY

BRITISH BUSINESS GROUP LIMITED is an dissolved private limited company with number 05060482. It was incorporated 20 years, 2 months, 15 days ago, on 02 March 2004 and it was dissolved 2 years, 6 months, 8 days ago, on 09 November 2021. The company address is 39 Redwood Way, Barnet, EN5 2RU, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 02 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-02

Documents

View document PDF

Change sail address company with old address

Date: 23 Apr 2012

Category: Address

Type: AD02

Old address: Suite 10 Rays House North Circular Road London NW10 7XP United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2012

Action Date: 26 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-26

Old address: Suite 10, Rays House North Circular Road London NW10 7XP United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2011

Action Date: 02 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 02 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-02

Documents

View document PDF

Move registers to sail company

Date: 01 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Hamidreza Solaimaninajad

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hamidreza Solaimaninajad

Change date: 2010-01-01

Documents

View document PDF

Termination secretary company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Seddigheh Solaimaninajad

Documents

View document PDF

Change sail address company

Date: 31 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/09; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Address

Type: 287

Description: Registered office changed on 15/05/2009 from suite 10, rays house north circular road london NW10 7XP NW10 7XP united kingdom

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Address

Type: 287

Description: Registered office changed on 15/05/2009 from 20 north end parade, north end road london london W14 0SJ uk

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 07/03/2008 from 20 north end parade north end road, london W14 0SJ

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 26/11/07 from: 20 north end parade north end road london W14 0SJ

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 01/10/07 from: suite 104 crown house north circular road london NW10 7PN

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2006

Action Date: 30 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-30

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/05; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Address

Type: 287

Description: Registered office changed on 04/05/06 from: suite 104 crown house 60 north circular road london NW10 7PN

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 11 Apr 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 27/06/05 from: suite 712 crown house 60 north circular road london NW10 7PN

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 08 Feb 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ucms international LIMITED\certificate issued on 08/02/05

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2004

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Dissolution

Type: 652C

Description: Withdrawal of application for striking off

Documents

View document PDF

Gazette notice voluntary

Date: 07 Sep 2004

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Incorporation company

Date: 02 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORDEN ASSIST LIMITED

5 COLLEGE MEWS,WANDSWORTH,SW18 2SJ

Number:07701643
Status:ACTIVE
Category:Private Limited Company

JB DIGITAL LIMITED

9 POPLAR CRESCENT,WAKEFIELD,WF3 1HX

Number:11598409
Status:ACTIVE
Category:Private Limited Company

K M DECOR LIMITED

24 ERSKINE STREET,ANGUS,DD10 8HL

Number:SC289958
Status:ACTIVE
Category:Private Limited Company

RC WANDSWORTH LLP

112 JERMYN STREET,LONDON,SW1Y 6LS

Number:OC416067
Status:ACTIVE
Category:Limited Liability Partnership

SQUARE BAY (WESTBURY) LLP

9 BONHILL STREET,LONDON,EC2A 4DJ

Number:OC397828
Status:ACTIVE
Category:Limited Liability Partnership

THRIVE INC LIMITED

44,THE SLADE,LONDON,SE18 2NB

Number:10980854
Status:ACTIVE
Category:Private Limited Company

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