BUSINESS NETWORK SOLUTIONS LTD

29 Lister Avenue, Bradford, BD4 7QP, England
StatusDISSOLVED
Company No.07845503
CategoryPrivate Limited Company
Incorporated11 Nov 2011
Age12 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 3 months, 29 days

SUMMARY

BUSINESS NETWORK SOLUTIONS LTD is an dissolved private limited company with number 07845503. It was incorporated 12 years, 6 months, 5 days ago, on 11 November 2011 and it was dissolved 2 years, 3 months, 29 days ago, on 18 January 2022. The company address is 29 Lister Avenue, Bradford, BD4 7QP, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Michael Bennett

Termination date: 2020-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zeeshan Yasin

Appointment date: 2020-05-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zeeshan Yasin

Notification date: 2020-05-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeremy Michael Bennett

Cessation date: 2020-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2020

Action Date: 28 May 2020

Category: Address

Type: AD01

Old address: 28 Lismore Road Sheffield S8 9JD England

Change date: 2020-05-28

New address: 29 Lister Avenue Bradford BD4 7QP

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeremy Michael Bennett

Notification date: 2020-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Michael Bennett

Appointment date: 2020-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mladen Blaga

Termination date: 2020-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nominee Solutions Limited

Cessation date: 2020-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2020

Action Date: 20 May 2020

Category: Address

Type: AD01

Change date: 2020-05-20

Old address: 20-22 Wenlock Road London N1 7GU

New address: 28 Lismore Road Sheffield S8 9JD

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Coetzer

Termination date: 2020-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-23

Officer name: Mr Mladen Blaga

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2014-12-17

Old address: 145-157 St John Street London EC1V 4PW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Address

Type: AD01

New address: 145-157 St John Street London EC1V 4PW

Old address: 145-157 St John Street London EC1V 4PY

Change date: 2014-09-10

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Samantha Coetzer

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Westco Directors Ltd

Documents

View document PDF

Termination director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Koe

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Michael Koe

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Taylor

Documents

View document PDF

Incorporation company

Date: 11 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

35 CAMPBELL ROAD LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11166137
Status:ACTIVE
Category:Private Limited Company

PEOPLE FOR PANGOLINS LTD

20 QUEENS DRIVE,SURBITON,KT5 8PN

Number:09815918
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SG ELECTRICAL INSTALLATIONS LTD

UNIT 2 INVICTA PARK,DARTFORD,DA1 5BU

Number:09552117
Status:ACTIVE
Category:Private Limited Company

SHAAREI PARNOSOH TOIVA

UNIT 9B HIGH CROSS CENTRE,LONDON,N15 4BE

Number:07780326
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SLS C&I ENGINEERING LIMITED

KJM ACCOUNTANCY,GLASGOW,G15 8TE

Number:SC581054
Status:ACTIVE
Category:Private Limited Company

TAYLAK SOLUTIONS LIMITED

30 FINSBURY SQUARE,LONDON,EC2A 1AG

Number:07146547
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