Advanced company searchLink opens in new window

BUSINESS TIMES INTERNATIONAL LIMITED

Company number 04069476

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
16 Dec 2010 AA Total exemption small company accounts made up to 31 October 2009
12 Nov 2010 AAMD Amended total exemption full accounts made up to 31 October 2008
08 Oct 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
08 Oct 2010 CH01 Director's details changed for Abdul Saboor on 1 January 2010
08 Jul 2010 AD01 Registered office address changed from 604 Barking Road Plaistow London E13 9JY on 8 July 2010
02 Nov 2009 AA Total exemption full accounts made up to 31 October 2008
28 Sep 2009 363a Return made up to 11/09/09; full list of members
16 Dec 2008 288a Secretary appointed mrs ana teresa paulo goncalves
02 Dec 2008 AA Total exemption full accounts made up to 31 October 2007
01 Oct 2008 288b Appointment Terminate, Director And Secretary Ana Teresa Paulo Goncalves Logged Form
26 Sep 2008 288b Appointment Terminated Director ana paulo goncalves
26 Sep 2008 288b Appointment Terminated Secretary ana goncalves
16 Sep 2008 363a Return made up to 11/09/08; full list of members
15 Sep 2008 288c Director's Change of Particulars / ana paulo goncalves / 25/01/2008 / Nationality was: portugese, now: british; HouseName/Number was: , now: 44; Street was: 604 barking road, now: abbots road; Area was: plaistow, now: ; Post Code was: E13 9JY, now: E6 1LF; Country was: , now: U.k
15 Sep 2008 288c Director's Change of Particulars / abdull saboor / 25/01/2008 / Forename was: abdull, now: abdul; HouseName/Number was: , now: 44; Street was: 604 barking road, now: abbots road; Area was: plaistow, now: ; Post Code was: E13 9JY, now: E6 1LF; Country was: , now: U.k
07 Feb 2008 288c Secretary's particulars changed
24 Sep 2007 AA Total exemption full accounts made up to 31 October 2006
17 Sep 2007 363s Return made up to 11/09/07; no change of members
17 Sep 2007 363(288) Secretary's particulars changed;director's particulars changed
16 Apr 2007 287 Registered office changed on 16/04/07 from: 596 barking road plaistow newham E13 9JY
13 Feb 2007 363s Return made up to 11/09/06; full list of members
03 Aug 2006 AA Total exemption full accounts made up to 31 October 2005