- Company Overview for BIZHELP24 LIMITED (04987846)
- Filing history for BIZHELP24 LIMITED (04987846)
- People for BIZHELP24 LIMITED (04987846)
- More for BIZHELP24 LIMITED (04987846)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jan 2019 | DS01 | Application to strike the company off the register | |
18 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
07 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Aug 2017 | AD01 | Registered office address changed from First Floor Unit 1, Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PY England to First Floor, Equinox North Great Park Road Bradley Stoke Bristol BS32 4QL on 7 August 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
05 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Mar 2016 | AD01 | Registered office address changed from First Floor Unit 1 Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PS to First Floor Unit 1, Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PY on 21 March 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
16 Oct 2015 | CC04 | Statement of company's objects | |
16 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2015 | AP01 | Appointment of Mr Neil Armstrong Mcmyn as a director on 22 September 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Jeremy Howard Coombes as a director on 22 September 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Jonathan David Selby Cranston as a director on 31 August 2015 | |
03 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Jul 2015 | AP01 | Appointment of Mr Ronald Alexander Robson as a director on 28 July 2015 | |
29 Jul 2015 | AP03 | Appointment of Mr Neil Armstrong Mcmyn as a secretary on 28 July 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of James Dominic Brooke as a director on 28 July 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of David Jonathan Blain as a director on 28 July 2015 | |
29 Jul 2015 | TM02 | Termination of appointment of David Jonathan Blain as a secretary on 28 July 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |