BUSINESS OF EXCELLENCE LTD

34 Nicholas Charles Crescent, Aylesbury, HP18 0GU, England
StatusDISSOLVED
Company No.08542836
CategoryPrivate Limited Company
Incorporated23 May 2013
Age11 years, 6 days
JurisdictionEngland Wales
Dissolution05 Nov 2019
Years4 years, 6 months, 24 days

SUMMARY

BUSINESS OF EXCELLENCE LTD is an dissolved private limited company with number 08542836. It was incorporated 11 years, 6 days ago, on 23 May 2013 and it was dissolved 4 years, 6 months, 24 days ago, on 05 November 2019. The company address is 34 Nicholas Charles Crescent, Aylesbury, HP18 0GU, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2019

Action Date: 28 Jul 2019

Category: Address

Type: AD01

New address: 34 Nicholas Charles Crescent Aylesbury HP18 0GU

Old address: Flat 12 1 Clarendon Road Watford WD17 1LB England

Change date: 2019-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaukat Ali Khan

Termination date: 2019-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-24

Officer name: Mr Nireshen Ashley Naidoo

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shaukat Ali Khan

Cessation date: 2019-07-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-24

Psc name: Nireshen Ashley Naidoo

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Mar 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-05

Old address: Flat 12 Flat 12 1 Clarendon Road Watford WD17 1LB England

New address: Flat 12 1 Clarendon Road Watford WD17 1LB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Address

Type: AD01

Old address: 34 Nicholas Charles Crescent Aylesbury Buckinghamshire HP18 0GU

Change date: 2018-02-02

New address: Flat 12 Flat 12 1 Clarendon Road Watford WD17 1LB

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-22

Officer name: Mr Shaukat Ali Khan

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jul 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-05-22

Officer name: Mr Nireshen Ashley Naidoo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Address

Type: AD01

New address: 34 Nicholas Charles Crescent Aylesbury Buckinghamshire HP18 0GU

Change date: 2015-06-01

Old address: 34 Nicholas Charles Crescent Aylesbury Buckinghamshire HP18 0GU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Address

Type: AD01

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

Change date: 2015-06-01

New address: 34 Nicholas Charles Crescent Aylesbury Buckinghamshire HP18 0GU

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Incorporation company

Date: 23 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTEC ENGINEERING LIMITED

UNIT 1 BOWBURN NORTH INDUSTRIAL ESTATE,DURHAM,DH6 5PF

Number:07480789
Status:ACTIVE
Category:Private Limited Company

CHARTERHALL FINANCIAL PLANNING LIMITED

BOWLING GREEN FARM,BROMSGROVE,B61 7HZ

Number:03874060
Status:ACTIVE
Category:Private Limited Company

EXLEY PUBLICATIONS LIMITED

16 CHALK HILL,HERTFORDSHIRE,WD19 4BG

Number:03374050
Status:ACTIVE
Category:Private Limited Company

M. J. DOUGHTY LIMITED

THE OLD MILL,LLANDYSUL,SA44 6LF

Number:04877438
Status:ACTIVE
Category:Private Limited Company

MARLEN GRAPHICS LTD

10 VULCAN CLOSE,LONDON,E6 5NY

Number:11352539
Status:ACTIVE
Category:Private Limited Company

SPINNING BLOCK LTD

THE EMPORIUM,CLITHEROE,BB7 1DE

Number:10362363
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