About

Registered Number: 03533070
Date of Incorporation: 23/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 8 months ago)
Registered Address: 8 Ash Walk, Sutton Coldfield, West Midlands, B76 2PJ

 

The Business Connect Group Ltd was registered on 23 March 1998, it has a status of "Dissolved". There is one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HART, James 01 April 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 04 June 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 23 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 02 April 2013
AP03 - Appointment of secretary 31 March 2013
AA - Annual Accounts 31 December 2012
DISS40 - Notice of striking-off action discontinued 31 July 2012
AR01 - Annual Return 30 July 2012
AD01 - Change of registered office address 29 July 2012
GAZ1 - First notification of strike-off action in London Gazette 17 July 2012
AA - Annual Accounts 31 December 2011
DISS40 - Notice of striking-off action discontinued 27 August 2011
AR01 - Annual Return 24 August 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 01 April 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
AA - Annual Accounts 28 January 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 02 April 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 03 April 2006
363a - Annual Return 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 01 February 2005
AA - Annual Accounts 17 May 2004
363s - Annual Return 02 April 2004
363s - Annual Return 11 April 2003
CERTNM - Change of name certificate 11 March 2003
287 - Change in situation or address of Registered Office 01 March 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 28 March 2002
AA - Annual Accounts 13 February 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 19 April 2001
363s - Annual Return 24 May 2000
287 - Change in situation or address of Registered Office 10 February 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 19 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
287 - Change in situation or address of Registered Office 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
NEWINC - New incorporation documents 23 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.