BSP CONSULTANCY LIMITED

9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ
StatusDISSOLVED
Company No.09104807
CategoryPrivate Limited Company
Incorporated26 Jun 2014
Age10 years, 12 days
JurisdictionEngland Wales
Dissolution12 Jul 2022
Years1 year, 11 months, 27 days

SUMMARY

BSP CONSULTANCY LIMITED is an dissolved private limited company with number 09104807. It was incorporated 10 years, 12 days ago, on 26 June 2014 and it was dissolved 1 year, 11 months, 27 days ago, on 12 July 2022. The company address is 9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Mar 2022

Action Date: 23 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-01

Old address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-24

Old address: C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU

New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-26

Officer name: Mr Bradley Stuart Powell

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-26

Psc name: Mr Bradley Stuart Powell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Elizabeth Simpson Ayers

Termination date: 2017-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katherine Elizabeth Simpson Ayers

Cessation date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 29 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katherine Ayers

Notification date: 2016-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 29 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bradley Powell

Notification date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-23

Officer name: Mr Bradley Stuart Powell

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-23

Officer name: Ms Katherine Elizabeth Simpson Ayers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-07

Old address: Bristol & West House Post Office Road Bournemouth BH1 1BL United Kingdom

New address: C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katherine Elizabeth Simpson Ayers

Appointment date: 2014-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-28

Officer name: Mr Bradley Stuart Powell

Documents

View document PDF

Incorporation company

Date: 26 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUY A TAKEAWAY LIMITED

17E EAST KING STREET,HELENSBURGH,G84 7QQ

Number:SC627302
Status:ACTIVE
Category:Private Limited Company

DR M PATEL CONSULTANCY LIMITED

C/O SANDISON EASSON & CO REX BUILDINGS,WILMSLOW,SK9 1HY

Number:10765990
Status:ACTIVE
Category:Private Limited Company

DUMEKER LIMITED

17 PENNINE PARADE,LONDON,NW2 1NT

Number:08478400
Status:ACTIVE
Category:Private Limited Company

EUROPEAN INTERNATIONAL CONSULTANCY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09770618
Status:ACTIVE
Category:Private Limited Company

PRIMA REIFENSERVICE EUROPE LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10444944
Status:ACTIVE
Category:Private Limited Company

REGAL BUILDERS LIMITED

SPRING MEADOWS 77 CHALKSHIRE ROAD,AYLESBURY,HP17 0TJ

Number:07277647
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