BUSINESS ENVIRONMENT HUMAN RESOURCES NO.2 LIMITED

Company Documents

DateDescription
18/01/2518 January 2025 Final Gazette dissolved following liquidation

View Document

18/01/2518 January 2025 Final Gazette dissolved following liquidation

View Document

18/10/2418 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/12/2320 December 2023 Satisfaction of charge 101197470001 in full

View Document

20/12/2320 December 2023 Satisfaction of charge 101197470003 in full

View Document

20/12/2320 December 2023 Satisfaction of charge 101197470004 in full

View Document

20/12/2320 December 2023 Satisfaction of charge 101197470002 in full

View Document

09/12/239 December 2023 Liquidators' statement of receipts and payments to 2023-10-06

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

19/10/2219 October 2022 Appointment of a voluntary liquidator

View Document

19/10/2219 October 2022 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 22 York Buildings John Adam Street London WC2N 6JU on 2022-10-19

View Document

19/10/2219 October 2022 Statement of affairs

View Document

20/12/2120 December 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / BUSINESS ENVIRONMENT HUMAN RESOURCES LIMITED / 22/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 10 QUEEN STREET PLACE LONDON EC4R 1AG UNITED KINGDOM

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MRS NAZIA SIDDIQ

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR ANDREW LAWRENCE STEWART

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / BUSINESS ENVIRONMENT HUMAN RESOURCES LIMITED / 18/12/2017

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYSON JENKINS / 07/08/2017

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARY SAUL / 07/08/2017

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL RUSK / 07/08/2017

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

07/03/177 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/1713 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101197470001

View Document

18/04/1618 April 2016 CURRSHO FROM 30/04/2017 TO 31/12/2016

View Document

12/04/1612 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company