The Business Advisory Limited

DataGardener
dissolved
Unknown

The Business Advisory Limited

09687077Private Limited With Share Capital

2Nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, AL13UU
Incorporated

15/07/2015

Company Age

10 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

The Business Advisory Limited (09687077) is a private limited with share capital incorporated on 15/07/2015 (10 years old) and registered in st. albans, AL13UU. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 15/07/2015
AL13UU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

55
Gazette Dissolved Voluntary
Category:Gazette
Date:13-04-2021
Gazette Notice Voluntary
Category:Gazette
Date:26-01-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:14-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:28-09-2020
Resolution
Category:Resolution
Date:28-09-2020
Legacy
Category:Capital
Date:28-09-2020
Legacy
Category:Insolvency
Date:28-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-09-2020
Capital Alter Shares Subdivision
Category:Capital
Date:05-08-2020
Capital Name Of Class Of Shares
Category:Capital
Date:02-06-2020
Accounts With Accounts Type Small
Category:Accounts
Date:01-06-2020
Resolution
Category:Resolution
Date:27-04-2020
Memorandum Articles
Category:Incorporation
Date:27-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2020
Capital Allotment Shares
Category:Capital
Date:12-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2016
Capital Allotment Shares
Category:Capital
Date:02-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:14-07-2016
Capital Name Of Class Of Shares
Category:Capital
Date:14-07-2016
Resolution
Category:Resolution
Date:13-07-2016
Resolution
Category:Resolution
Date:21-10-2015
Capital Allotment Shares
Category:Capital
Date:21-10-2015
Capital Name Of Class Of Shares
Category:Capital
Date:21-10-2015
Capital Alter Shares Subdivision
Category:Capital
Date:21-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2015
Incorporation Company
Category:Incorporation
Date:15-07-2015

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/06/2021
Filing Date01/06/2020
Latest Accounts30/09/2019

Trading Addresses

2Nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire Al1 3U, AL13UURegistered

Contact

2Nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, AL13UU