- Company Overview for SUPPLIERBUSINESS LTD (02376037)
- Filing history for SUPPLIERBUSINESS LTD (02376037)
- People for SUPPLIERBUSINESS LTD (02376037)
- Charges for SUPPLIERBUSINESS LTD (02376037)
- More for SUPPLIERBUSINESS LTD (02376037)
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) |
---|---|---|---|
02 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2012 | DS01 | Application to strike the company off the register | |
03 Apr 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 29 February 2012 | |
17 Jan 2012 | AP01 | Appointment of Mr Simon Dunlop as a director on 16 January 2012 | |
11 Jan 2012 | AR01 |
Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-11
|
|
05 Jan 2012 | TM01 | Termination of appointment of Gino Carlo Ussi as a director on 23 December 2011 | |
06 Jul 2011 | AA | Full accounts made up to 30 November 2010 | |
21 Mar 2011 | TM01 | Termination of appointment of Scott Key as a director | |
26 Jan 2011 | AR01 | Annual return made up to 31 December 2010 | |
24 Nov 2010 | TM01 | Termination of appointment of Linda Lee as a director | |
26 Aug 2010 | AA | Full accounts made up to 30 November 2009 | |
20 Jan 2010 | AR01 | Annual return made up to 31 December 2009 | |
07 Dec 2009 | AP01 | Appointment of Robert John Smith as a director | |
07 Dec 2009 | CH01 | Director's details changed for Gino Carlo Ussi on 26 October 2009 | |
07 Dec 2009 | CH01 | Director's details changed for Jaspal Chahal on 26 October 2009 | |
27 Sep 2009 | AA | Full accounts made up to 30 November 2008 | |
08 Jun 2009 | 287 | Registered office changed on 08/06/2009 from ihs willoughby road bracknell berkshire RG12 8FB | |
08 Jun 2009 | 287 | Registered office changed on 08/06/2009 from 5TH floor wimbledon bridge house 1 hartfield road wimbledon london SW19 3RU | |
25 Feb 2009 | 225 | Accounting reference date shortened from 31/12/2008 to 30/11/2008 | |
11 Feb 2009 | AA | Total exemption full accounts made up to 31 December 2007 | |
27 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
08 Jan 2009 | 288a | Director appointed scott key | |
06 Jan 2009 | 288b | Appointment Terminated Director and Secretary michael kargula | |
05 Jan 2009 | 288b | Appointment Terminated Director joseph kasputys |