BUSY GIRLS LIMITED

Office 9 Dalton House Office 9 Dalton House, London, SW19 2RR, England
StatusDISSOLVED
Company No.07923612
CategoryPrivate Limited Company
Incorporated25 Jan 2012
Age12 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years10 months, 24 days

SUMMARY

BUSY GIRLS LIMITED is an dissolved private limited company with number 07923612. It was incorporated 12 years, 3 months, 27 days ago, on 25 January 2012 and it was dissolved 10 months, 24 days ago, on 27 June 2023. The company address is Office 9 Dalton House Office 9 Dalton House, London, SW19 2RR, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-30

Officer name: @Ukplc Client Director Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-22

Old address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom

New address: Office 9 Dalton House 60 Windsor Avenue London SW19 2RR

Documents

View document PDF

Change corporate director company with change date

Date: 04 Feb 2022

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2020-07-02

Officer name: @Ukplc Client Director Ltd

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2022

Action Date: 02 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-02

Psc name: @Ukplc Client Director Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alice Leyland

Change date: 2019-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

New address: Winnington House 2 Woodberry Grove Finchley London N12 0DR

Change date: 2019-10-25

Old address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Mrs Alice Leyland

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-29

Officer name: Mark Oxley

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alice Leyland

Appointment date: 2016-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-27

Officer name: Mr Mark Oxley

Documents

View document PDF

Appoint corporate director company with name date

Date: 24 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: @Ukplc Client Director Ltd

Appointment date: 2015-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Oxley

Termination date: 2015-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-27

Officer name: @Ukplc Client Director Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Incorporation company

Date: 25 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUJLAS LTD

21 BETLEY COURT,WALTON ON THAMES,KT12 3BT

Number:06601530
Status:ACTIVE
Category:Private Limited Company

AUTOFLAME ENGINEERING LIMITED

UNITS 1 & 2 CONCORDE BUSINESS CENTRE,BIGGIN HILL,TN16 3YN

Number:01055273
Status:ACTIVE
Category:Private Limited Company

DATAMAN PROGRAMMERS LIMITED

UNIT 2 NEWTON HALL DORCHESTER ROAD,DORCHESTER,DT2 0BD

Number:02775568
Status:ACTIVE
Category:Private Limited Company

DRAGU LTD

BANK CHAMBERS,ST HELENS,WA10 1RE

Number:11894707
Status:ACTIVE
Category:Private Limited Company

GWIZ.MX LIMITED

WOOD VIEW PITWAY LANE,BRISTOL,BS39 6TX

Number:09822541
Status:ACTIVE
Category:Private Limited Company

PARTIES2AMAZE LIMITED

8 ST. GILES STREET,NORTHAMPTON,NN1 1JW

Number:06834696
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