BUSINESS DATAWORKS LIMITED
Status | DISSOLVED |
Company No. | 07586214 |
Category | Private Limited Company |
Incorporated | 31 Mar 2011 |
Age | 13 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 years, 9 months, 8 days |
SUMMARY
BUSINESS DATAWORKS LIMITED is an dissolved private limited company with number 07586214. It was incorporated 13 years, 2 months, 1 day ago, on 31 March 2011 and it was dissolved 2 years, 9 months, 8 days ago, on 24 August 2021. The company address is 4th Floor 100 Fenchurch Street, London, EC3M 5JD, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 14 Apr 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change account reference date company previous extended
Date: 30 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-04
Old address: , Third Floor 111 Charterhouse Street, London, EC1M 6AW
New address: 4th Floor 100 Fenchurch Street London EC3M 5JD
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 24 Apr 2014
Action Date: 24 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-24
Officer name: Brendan Conrad Strijdom
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 19 Dec 2013
Action Date: 30 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-30
Capital : 99 GBP
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 24 Apr 2013
Action Date: 31 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brendan Conrad Strijdom
Change date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Some Companies
75 MAYGROVE ROAD,WEST HAMPSTEAD,NW6 2EG
Number: | 08802378 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU
Number: | 10263251 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANAGEMENT LODGE,KESWICK,CA12 4NL
Number: | 02796824 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEAD FOOD CHEMICAL CORPORATION LIMITED
MNJ2717 RM B 1-F,GRANGETOWN,CF11 7AW
Number: | 05649185 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MILL STREET,BEDFORD,MK40 3HD
Number: | 07314599 |
Status: | ACTIVE |
Category: | Private Limited Company |
58A BERWICK ROAD,BUXTON,SK17 9PE
Number: | 07361777 |
Status: | ACTIVE |
Category: | Private Limited Company |