Advanced company searchLink opens in new window

BIZ DEVELOPMENT LTD

Company number 04810742

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)
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
  • GBP 100
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