Advanced company searchLink opens in new window

BSUG DATABASE LIMITED

Company number 06839139

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)
14 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2014 DS01 Application to strike the company off the register
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
Statement of capital on 2013-06-04
  • GBP 1
30 May 2013 CH03 Secretary's details changed for Mr Simon Robert Hill on 5 March 2013
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
13 Apr 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
11 Jun 2011 AP01 Appointment of Mr Simon Robert Hill as a director
11 Jun 2011 AP01 Appointment of Mr Vikram Khullar as a director
03 Jun 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
03 Jun 2011 TM02 Termination of appointment of James Hunt as a secretary
20 May 2011 AP03 Appointment of Mr Simon Robert Hill as a secretary
18 May 2011 TM02 Termination of appointment of James Hunt as a secretary
18 Feb 2011 AD01 Registered office address changed from C/O Everyman Legal Limited No.1G Network Point Range Road, Windrush Park Witney Oxfordshire OX29 0YN on 18 February 2011
07 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Apr 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
25 Mar 2009 288b Appointment terminated director james hunt
25 Mar 2009 288a Director appointed paul andrew moran
06 Mar 2009 NEWINC Incorporation