BEZIERS INTERNATIONAL CONSULTANCY LTD

Littlehaven House Littlehaven House, Horsham, RH12 4HT, West Sussex, United Kingdom
StatusDISSOLVED
Company No.10732402
CategoryPrivate Limited Company
Incorporated20 Apr 2017
Age7 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 9 months, 5 days

SUMMARY

BEZIERS INTERNATIONAL CONSULTANCY LTD is an dissolved private limited company with number 10732402. It was incorporated 7 years, 2 months, 13 days ago, on 20 April 2017 and it was dissolved 2 years, 9 months, 5 days ago, on 28 September 2021. The company address is Littlehaven House Littlehaven House, Horsham, RH12 4HT, West Sussex, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 06 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-06

Officer name: Mr Patrick John Watters

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2019

Action Date: 05 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-05

Psc name: Mr Patrick Watters

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 06 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-06

Officer name: Mr Patrick John Watters

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2018

Action Date: 20 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-20

Capital : 200 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2018

Action Date: 20 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick Watters

Notification date: 2017-04-20

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2018

Action Date: 20 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fd Secretarial Ltd

Cessation date: 2017-04-20

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2017

Action Date: 20 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-20

Capital : 200 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick John Watters

Appointment date: 2017-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2017-04-20

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Apr 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-03-31

Documents

View document PDF

Termination director company

Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Incorporation company

Date: 20 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLYDACH SELF STORAGE CONTAINERS LIMITED

1 GRAIG-Y-DDERI,SWANSEA,SA7 9HT

Number:10380969
Status:ACTIVE
Category:Private Limited Company

COUNTRY PARK SPECIALITY FOODS LIMITED

THE SNACKHOUSE ST. GEORGES PARK,PRESTON,PR4 2DZ

Number:04171783
Status:ACTIVE
Category:Private Limited Company

GORDON MATCHETT LTD

30 BOUNDARY ROAD,HOVE,BN3 4EF

Number:05850257
Status:ACTIVE
Category:Private Limited Company

L & M PROJECT SOLUTIONS LTD

10 ROCKET POOL DRIVE,BILSTON,WV14 8BH

Number:09002268
Status:ACTIVE
Category:Private Limited Company

MAILPROFILER TECHNOLOGY SOLUTIONS UK LTD.

HUGH COCHRANE & CO,SAXMUNDHAM,IP17 1AJ

Number:05158029
Status:ACTIVE
Category:Private Limited Company

MCDONALD ENGINEERING LIMITED

BEGBIES TRAYNOR,PRESTON,PR1 8BU

Number:03000894
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