BUSINESS BRAIN LEADERS LIMITED

Prospect House Prospect House, Norwich, NR1 1RE
StatusDISSOLVED
Company No.10378933
CategoryPrivate Limited Company
Incorporated16 Sep 2016
Age7 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution24 Jul 2023
Years9 months, 29 days

SUMMARY

BUSINESS BRAIN LEADERS LIMITED is an dissolved private limited company with number 10378933. It was incorporated 7 years, 8 months, 6 days ago, on 16 September 2016 and it was dissolved 9 months, 29 days ago, on 24 July 2023. The company address is Prospect House Prospect House, Norwich, NR1 1RE.



Company Fillings

Gazette dissolved liquidation

Date: 24 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 24 Apr 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2022

Action Date: 19 Mar 2022

Category: Address

Type: AD01

New address: Prospect House Rouen Road Norwich NR1 1RE

Old address: 4th Floor Fitzroy Street London W1T 6EB England

Change date: 2022-03-19

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 11 Mar 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 14 Sep 2021

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

Old address: 2 Greengate Street Oldham OL4 1FN England

Change date: 2021-04-21

New address: 4th Floor Fitzroy Street London W1T 6EB

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2021

Action Date: 04 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Phillip Macheras

Cessation date: 2020-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2021

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Macheras

Termination date: 2019-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2021

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Decarolis

Notification date: 2019-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Decarolis

Appointment date: 2019-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2020

Action Date: 12 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Phillip Macheras

Notification date: 2019-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Fullerton Ogilvie

Termination date: 2020-01-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-08-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Address

Type: AD01

New address: 2 Greengate Street Oldham OL4 1FN

Change date: 2020-07-16

Old address: 29-32 Greenwood Street Altrincham WA14 1RZ England

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2020

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Macheras

Change date: 2019-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-05

Officer name: Mr Philip Macheras

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-07

Old address: 103 Washway Road Sale M33 7TY England

New address: 29-32 Greenwood Street Altrincham WA14 1RZ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts amended with made up date

Date: 11 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AAMD

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Orths

Termination date: 2019-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Fullerton Ogilvie

Appointment date: 2019-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-03

Officer name: Maqsoom Alam

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-20

Old address: 152 City Road Kemp House London London EC1V 2NX England

New address: 103 Washway Road Sale M33 7TY

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maqsoom Alam

Appointment date: 2018-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

Old address: 46 Ravens Wood Bolton BL1 5TL England

New address: 152 City Road Kemp House London London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Address

Type: AD01

Old address: Kemp House 152 City Road London EC1V 2NX United Kingdom

Change date: 2017-09-25

New address: 46 Ravens Wood Bolton BL1 5TL

Documents

View document PDF

Incorporation company

Date: 16 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COSMA MARIUS LTD

23 GISBURN CLOSE,MILTON KEYNES,MK13 7QQ

Number:11312689
Status:ACTIVE
Category:Private Limited Company
Number:05191577
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FALCON DIGITAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09853495
Status:ACTIVE
Category:Private Limited Company

HLK73 LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:10976748
Status:ACTIVE
Category:Private Limited Company

ISLAND STREET LIMITED

20 FORE STREET,KINGSBRIDGE,TQ7 1NZ

Number:05067431
Status:ACTIVE
Category:Private Limited Company

PLESSEY HOLDINGS LIMITED

FARADAY HOUSE,FRIMLEY, CAMBERLEY,GU16 8QD

Number:00609503
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