Advanced company searchLink opens in new window

BUSINESS EXPERTS LTD

Company number 05302334

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2021 DS01 Application to strike the company off the register
26 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
17 Mar 2021 CH01 Director's details changed for Mr Nileshkumar Ramesh Desai on 17 March 2021
16 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
12 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with updates
18 Oct 2019 CH01 Director's details changed for Mr Nileshkumar Ramesh Desai on 18 October 2019
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with updates
20 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
20 Jul 2018 PSC01 Notification of David Pearlman as a person with significant control on 20 July 2018
20 Jul 2018 AP04 Appointment of Centrum Secretaries Limited as a secretary on 20 July 2018
20 Jul 2018 PSC07 Cessation of Tom Michael Trainer as a person with significant control on 20 July 2018
20 Jul 2018 PSC07 Cessation of Joanne Clinton as a person with significant control on 20 July 2018
20 Jul 2018 AP01 Appointment of Mr Nileshkumar Ramesh Desai as a director on 20 July 2018
20 Jul 2018 AP01 Appointment of Mr Robert Benjamin Gersohn as a director on 20 July 2018
20 Jul 2018 AP01 Appointment of Mr David Pearlman as a director on 20 July 2018
20 Jul 2018 TM01 Termination of appointment of Tom Trainer as a director on 20 July 2018
20 Jul 2018 AD01 Registered office address changed from Suite 421 Chynoweth House Trevissome Park Truro TR4 8UN to Elscot House Arcadia Avenue London N3 2JU on 20 July 2018
20 Jul 2018 TM01 Termination of appointment of Joanne Clinton as a director on 20 July 2018
12 Jan 2018 AA Micro company accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
30 Jun 2017 AA Micro company accounts made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates