BURNYBOW CONSULTING LTD

119 Mortimer Road, London, N1 4JY, United Kingdom
StatusDISSOLVED
Company No.08863726
CategoryPrivate Limited Company
Incorporated27 Jan 2014
Age10 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months, 27 days

SUMMARY

BURNYBOW CONSULTING LTD is an dissolved private limited company with number 08863726. It was incorporated 10 years, 5 months, 16 days ago, on 27 January 2014 and it was dissolved 3 years, 3 months, 27 days ago, on 16 March 2021. The company address is 119 Mortimer Road, London, N1 4JY, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Gazette notice voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-20

Officer name: Mr Michael Burns

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2018

Action Date: 27 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-27

Old address: 93a Lauriston Road London E9 7HJ England

New address: 119 Mortimer Road London N1 4JY

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-24

Old address: 2 Stamford Square London SW15 2BF

New address: 93a Lauriston Road London E9 7HJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-14

Officer name: Michael Burns

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-24

Old address: 9-13 Fulham High Street London SW6 3JH United Kingdom

New address: 2 Stamford Square London SW15 2BF

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-03

Officer name: Michael Burns

Documents

View document PDF

Incorporation company

Date: 27 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

REGALCROWN PROPERTIES LIMITED

4 TALBOT HILL ROAD,DORSET,BH9 2JT

Number:04552640
Status:ACTIVE
Category:Private Limited Company

RKS SOLUTIONS LIMITED

383 EASTERN AVEMUE,ILFORD,IG2 6LR

Number:06929287
Status:ACTIVE
Category:Private Limited Company

SIMPLY SUPPLY (NORTH EAST) LIMITED

119B WEST STREET,FAREHAM,PO16 0DU

Number:11619485
Status:ACTIVE
Category:Private Limited Company

ST EDMUNDSBURY CHAMBER OF COMMERCE AND INDUSTRY LIMITED

FELAW MALTINGS SOUTH KILN,IPSWICH,IP2 8SQ

Number:03098207
Status:ACTIVE
Category:Private Limited Company

TCF STUDIO LIMITED

2 DOWNAGE,LONDON,NW4 1AA

Number:09650547
Status:ACTIVE
Category:Private Limited Company

THE OAKLAND PARTNERSHIP LIMITED

23 OLDFIELD GARDENS,ASHTEAD,KT21 2NA

Number:04968802
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