- Company Overview for BUSINESS PEOPLE LTD (05716199)
- Filing history for BUSINESS PEOPLE LTD (05716199)
- People for BUSINESS PEOPLE LTD (05716199)
- More for BUSINESS PEOPLE LTD (05716199)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2021 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
07 May 2021 | DS01 | Application to strike the company off the register | |
30 Sep 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
05 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
08 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
16 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
07 Aug 2017 | PSC01 | Notification of Geva Christianne Remy as a person with significant control on 7 August 2017 | |
07 Aug 2017 | PSC07 | Cessation of Emanuel Marius Enascut as a person with significant control on 7 August 2017 | |
07 Aug 2017 | AP01 | Appointment of Mrs Geva Christianne Remy as a director on 7 August 2017 | |
07 Aug 2017 | AD01 | Registered office address changed from Flat 280 Lewis Court 16 Stubbs Drive London SE16 3EE England to Epps Building, Unit 2, 1st Floor Bridge Road Ashford Kent TN23 1BB on 7 August 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Emanuel Marius Enascut as a director on 7 August 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
01 Oct 2015 | AD01 | Registered office address changed from Suite B 1 Carthusian Street London EC1M 6DZ to Flat 280 Lewis Court 16 Stubbs Drive London SE16 3EE on 1 October 2015 | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
27 Feb 2015 | TM01 | Termination of appointment of Ignacio Farina as a director on 23 September 2014 | |
27 Feb 2015 | AP01 | Appointment of Mr Emanuel Marius Enascut as a director on 23 September 2014 | |
27 Feb 2015 | TM01 | Termination of appointment of Ignacio Farina as a director on 23 September 2014 |