- Company Overview for BUSINESS INTEGRATION GROUP (UK) LIMITED (04215974)
- Filing history for BUSINESS INTEGRATION GROUP (UK) LIMITED (04215974)
- People for BUSINESS INTEGRATION GROUP (UK) LIMITED (04215974)
- More for BUSINESS INTEGRATION GROUP (UK) LIMITED (04215974)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Sep 2020 | TM02 | Termination of appointment of Grace Parsons-Hann as a secretary on 30 September 2020 | |
18 Feb 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2019 | DS01 | Application to strike the company off the register | |
10 Oct 2019 | AP03 | Appointment of Grace Parsons-Hann as a secretary on 16 September 2019 | |
11 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
12 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
21 Jun 2018 | PSC02 | Notification of Casper Uk Bidco Limited as a person with significant control on 1 June 2016 | |
05 Jun 2018 | AP01 | Appointment of Mr Manuel Uria Fernandez as a director on 25 January 2018 | |
10 Nov 2017 | TM01 | Termination of appointment of Lawrence H Grant Jr as a director on 22 July 2017 | |
06 Nov 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
26 Oct 2017 | AD01 | Registered office address changed from 2nd Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE to 125 Old Broad Street London EC2N 1AR on 26 October 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
26 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
20 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2016 | TM02 | Termination of appointment of William Thomas Bushong as a secretary on 13 October 2016 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2016 | TM01 | Termination of appointment of William Thomas Bushong as a director on 27 September 2016 | |
17 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2016 | AR01 | Annual return made up to 14 May 2016 with full list of shareholders |