BUSINESS CRITIQUE INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

BUSINESS CRITIQUE INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07201717

Incorporation date

24/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 07201717 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2010)
dot icon01/10/2024
Final Gazette dissolved via compulsory strike-off
dot icon08/05/2024
Registered office address changed to PO Box 4385, 07201717 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-08
dot icon08/05/2024
Address of person with significant control Mr George Bruce Webster changed to 07201717 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-08
dot icon12/04/2022
Compulsory strike-off action has been suspended
dot icon07/04/2022
Termination of appointment of Elliot Lloyd Webster as a director on 2022-04-04
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon01/07/2021
Compulsory strike-off action has been discontinued
dot icon30/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon07/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon04/11/2020
Satisfaction of charge 072017170006 in full
dot icon04/11/2020
Satisfaction of charge 072017170005 in full
dot icon11/09/2020
Termination of appointment of Kaye Michelle De Gruchy as a director on 2020-08-30
dot icon08/09/2020
Appointment of Mr Elliot Lloyd Webster as a director on 2020-09-07
dot icon07/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon04/04/2020
Compulsory strike-off action has been discontinued
dot icon03/04/2020
Total exemption full accounts made up to 2019-03-31
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon20/06/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon27/09/2018
Registration of charge 072017170006, created on 2018-09-13
dot icon21/09/2018
Registration of charge 072017170005, created on 2018-09-13
dot icon11/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon29/11/2017
Registered office address changed from C/O Bruce Webster 4 Queen Annes Gate White House Walk Farnham Surrey GU9 9AN to 10 Hillary Road Farnham GU9 8QY on 2017-11-29
dot icon29/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/07/2015
Registration of charge 072017170004, created on 2015-07-03
dot icon23/06/2015
Registration of charge 072017170003, created on 2015-06-05
dot icon30/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon12/03/2014
Registration of charge 072017170002
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/09/2013
Compulsory strike-off action has been discontinued
dot icon16/09/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon23/07/2013
First Gazette notice for compulsory strike-off
dot icon28/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/06/2012
Registered office address changed from the Old Chapel Bear Lane Farnham Surrey GU9 7LF England on 2012-06-27
dot icon27/06/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/08/2011
Compulsory strike-off action has been discontinued
dot icon12/08/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/07/2011
Termination of appointment of George Webster as a director
dot icon28/07/2011
Appointment of Kaye Michelle De Gruchy as a director
dot icon26/07/2011
First Gazette notice for compulsory strike-off
dot icon24/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
28/03/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS CRITIQUE INTERNATIONAL LTD

BUSINESS CRITIQUE INTERNATIONAL LTD is an(a) Dissolved company incorporated on 24/03/2010 with the registered office located at 4385, 07201717 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS CRITIQUE INTERNATIONAL LTD?

toggle

BUSINESS CRITIQUE INTERNATIONAL LTD is currently Dissolved. It was registered on 24/03/2010 and dissolved on 01/10/2024.

Where is BUSINESS CRITIQUE INTERNATIONAL LTD located?

toggle

BUSINESS CRITIQUE INTERNATIONAL LTD is registered at 4385, 07201717 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BUSINESS CRITIQUE INTERNATIONAL LTD do?

toggle

BUSINESS CRITIQUE INTERNATIONAL LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BUSINESS CRITIQUE INTERNATIONAL LTD?

toggle

The latest filing was on 01/10/2024: Final Gazette dissolved via compulsory strike-off.