- Company Overview for BUSINESS ACTION LIMITED (03740010)
- Filing history for BUSINESS ACTION LIMITED (03740010)
- People for BUSINESS ACTION LIMITED (03740010)
- Charges for BUSINESS ACTION LIMITED (03740010)
- Insolvency for BUSINESS ACTION LIMITED (03740010)
- More for BUSINESS ACTION LIMITED (03740010)
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) |
---|---|---|---|
15 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Aug 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Aug 2023 | AD01 | Registered office address changed from Leonard Curtis House Elms Square Whitefield Manchester M45 7TA England to Leonard Curtis House 1a Elms St Bury New Rd Whitefield Manchester M45 7TA on 22 August 2023 | |
22 Aug 2023 | LIQ02 | Statement of affairs | |
22 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
22 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2023 | AD01 | Registered office address changed from Office One 1 Coldbath Square Farrington London EC1R 5HL England to Leonard Curtis House Elms Square Whitefield Manchester M45 7TA on 3 August 2023 | |
20 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
17 Nov 2022 | AD01 | Registered office address changed from Suite 4 164-170 Queens Road Sheffield S2 4DH England to Office One 1 Coldbath Square Farrington London EC1R 5HL on 17 November 2022 | |
28 Sep 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
06 Aug 2021 | MR04 | Satisfaction of charge 2 in full | |
29 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
08 Jan 2021 | AP01 | Appointment of Amy Alexandra Jefferies as a director on 1 January 2021 | |
30 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
21 Dec 2020 | TM01 | Termination of appointment of Amy Alexandra Jefferies as a director on 11 October 2020 | |
24 Nov 2020 | PSC08 | Notification of a person with significant control statement | |
24 Nov 2020 | PSC07 | Cessation of Edward Joseph Mizler as a person with significant control on 30 March 2020 | |
24 Nov 2020 | PSC07 | Cessation of Alan Hawson as a person with significant control on 30 March 2020 | |
24 Nov 2020 | AP01 | Appointment of Amy Alexandra Jefferies as a director on 10 October 2020 | |
24 Nov 2020 | TM01 | Termination of appointment of Alan Ronald Hawson as a director on 9 October 2020 | |
24 Nov 2020 | AP01 | Appointment of Mr Alan Priestley as a director on 10 October 2020 |