- Company Overview for BUSINESSSOLVE LIMITED (04157627)
- Filing history for BUSINESSSOLVE LIMITED (04157627)
- People for BUSINESSSOLVE LIMITED (04157627)
- Charges for BUSINESSSOLVE LIMITED (04157627)
- More for BUSINESSSOLVE LIMITED (04157627)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Dec 2014 | DS01 | Application to strike the company off the register | |
22 Sep 2014 | AA | Accounts made up to 31 December 2013 | |
03 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Mar 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
27 Feb 2013 | AP01 | Appointment of Mr Patrick Francis Goepel as a director on 1 November 2012 | |
27 Feb 2013 | TM01 | Termination of appointment of John Treadwell Anderson as a director on 1 November 2012 | |
11 Jan 2013 | TM01 | Termination of appointment of Duncan Gerrit Perry as a director on 31 October 2012 | |
06 Aug 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
30 Mar 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
30 Mar 2012 | CH01 | Director's details changed for Mr Duncan Gerrit Perry on 14 February 2012 | |
30 Mar 2012 | CH01 | Director's details changed for John Treadwell Anderson on 14 February 2012 | |
30 Mar 2012 | AD02 | Register inspection address has been changed from C/O People Cube 2nd Fllor Suite 1 43- 57 London Road Twickenham TW1 3SZ United Kingdom | |
30 Mar 2012 | CH03 | Secretary's details changed for Kevin Leslie Beare on 14 February 2012 | |
30 Mar 2012 | AD04 | Register(s) moved to registered office address | |
10 Nov 2011 | AP03 | Appointment of Kevin Leslie Beare as a secretary on 1 November 2011 | |
10 Nov 2011 | TM02 | Termination of appointment of Duncan Gerrit Perry as a secretary on 1 November 2011 | |
10 Nov 2011 | AD01 | Registered office address changed from Corner Cottages Hempstead Norwich Norfolk NR12 0SH on 10 November 2011 | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Apr 2011 | TM02 | Termination of appointment of a secretary | |
19 Apr 2011 | AP03 | Appointment of Duncan Gerrit Perry as a secretary | |
19 Apr 2011 | AP01 | Appointment of John Treadwell Anderson as a director |