BUSINESS CONSULTANCY MANAGEMENT LTD

Flat 3 6 Kings Avenue, Ealing Broadway, W5 2SH, London, England
StatusDISSOLVED
Company No.11124471
CategoryPrivate Limited Company
Incorporated27 Dec 2017
Age6 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 4 months, 7 days

SUMMARY

BUSINESS CONSULTANCY MANAGEMENT LTD is an dissolved private limited company with number 11124471. It was incorporated 6 years, 5 months, 8 days ago, on 27 December 2017 and it was dissolved 4 years, 4 months, 7 days ago, on 28 January 2020. The company address is Flat 3 6 Kings Avenue, Ealing Broadway, W5 2SH, London, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2019

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-10

Psc name: Stelian-Razvan Stefan

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-12

Officer name: Mr Stelian-Razvan Stefan

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-12

Officer name: Anna Raphael

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2019

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-12

Psc name: Stelian-Razvan Stefan

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2019

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anna Raphael

Cessation date: 2018-12-12

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2019

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Anna Raphel

Change date: 2018-12-12

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anna Raphel

Change date: 2019-01-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2019

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-12

Psc name: Stelian-Razvan Stefan

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2019

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anna Raphel

Notification date: 2018-12-12

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2019

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stelian-Razvan Stefan

Change date: 2018-10-10

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-22

Officer name: Mrs Anna Raphel

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-10

Officer name: Stelian-Razvan Stefan

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2019

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mrs Anna Raphel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2018

Action Date: 28 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-28

Old address: Flat 3 6 Kings Avenue Ealing Broadway W5 2SH England

New address: Flat 3 6 Kings Avenue Ealing Broadway London W5 2SH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2018

Action Date: 28 Dec 2018

Category: Address

Type: AD01

New address: Flat 3 6 Kings Avenue Ealing Broadway W5 2SH

Old address: 42,Montague Road 42,Montague Road, Richmond 42,Montague Road, Richmond Surrey -- Please Choose -- TW10 6QJ England

Change date: 2018-12-28

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stelian-Razvan Stefan

Change date: 2018-10-12

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-05

Officer name: Mr Stelian-Razvan Stefan

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stelian-Razvan Stefan

Change date: 2018-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2018

Action Date: 08 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-08

Old address: 57 Western Beach Apartments 36 Hanover Avenue London E16 1DY England

New address: 42,Montague Road 42,Montague Road, Richmond 42,Montague Road, Richmond Surrey -- Please Choose -- TW10 6QJ

Documents

View document PDF

Incorporation company

Date: 27 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLE RESPONSE LIMITED

40 MCKENZIE WAY,SHEFFIELD,S26 6QN

Number:06833613
Status:ACTIVE
Category:Private Limited Company

CENTRAL TRINITY LIMITED

THE MOUNT LESTERS LANE,CHESTER,CH4 9BQ

Number:09994119
Status:ACTIVE
Category:Private Limited Company

CHILLIE BREEZE LIMITED

COLUMN HOUSE,SHREWSBURY,SY2 6NN

Number:05409397
Status:ACTIVE
Category:Private Limited Company

CIGMA CLEANING LIMITED

41 LYCHGATE DRIVE,WATERLOOVILLE,PO8 9QE

Number:04525460
Status:ACTIVE
Category:Private Limited Company

HUGO'S DOG WALKING LTD

97 HOGSHILL LANE,COBHAM,KT11 2AH

Number:11312882
Status:ACTIVE
Category:Private Limited Company

INUKSHUK SYSTEMS LTD

PROSPECT HOUSE, 229 WHALLEY ROAD,BURY,BL0 0ED

Number:11751194
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