- Company Overview for BIZ DEVELOPMENT LTD (04810742)
- Filing history for BIZ DEVELOPMENT LTD (04810742)
- People for BIZ DEVELOPMENT LTD (04810742)
- More for BIZ DEVELOPMENT LTD (04810742)
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) |
---|---|---|---|
18 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2013 | DS01 | Application to strike the company off the register | |
20 May 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Dec 2012 | AR01 |
Annual return made up to 22 November 2012 with full list of shareholders
Statement of capital on 2012-12-19
|
|
27 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
26 Jan 2012 | AD01 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 26 January 2012 | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
24 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
19 Mar 2010 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Mrs Mary N/a Mensa-Kuma on 22 November 2009 | |
18 Mar 2010 | CH01 | Director's details changed for Mr Kobla Akweteh Mensa Kuma on 22 November 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 22 November 2008 with full list of shareholders | |
17 Sep 2009 | 288a | Director appointed mrs mary n/a mensa-kuma | |
17 Sep 2009 | 288a | Secretary appointed mrs mary n/a mensa-kuma | |
31 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
09 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2008 | 287 | Registered office changed on 11/02/08 from: 2 namton drive thornton heath CR7 6EP | |
07 Feb 2008 | 288a | New director appointed | |
07 Feb 2008 | 288a | New secretary appointed | |
07 Feb 2008 | 88(2)R | Ad 07/02/08--------- £ si 29@1=29 £ ic 1/30 | |
07 Feb 2008 | 288b | Director resigned |