- Company Overview for BUSINESS AUDIT SALES AND SERVICES LIMITED (05845399)
- Filing history for BUSINESS AUDIT SALES AND SERVICES LIMITED (05845399)
- People for BUSINESS AUDIT SALES AND SERVICES LIMITED (05845399)
- More for BUSINESS AUDIT SALES AND SERVICES LIMITED (05845399)
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 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
27 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Jun 2017 | PSC01 | Notification of Marc Verre as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Marc Verre as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of Marc Verre as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of Marc Verre as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of Marc Verre as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of Marc Verre as a person with significant control on 6 April 2016 | |
19 May 2017 | AD01 | Registered office address changed from 1 Gloster Court Whittle Avenue Fareham Hampshire PO15 5SH to 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY on 19 May 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Jun 2013 | AR01 |
Annual return made up to 13 June 2013 with full list of shareholders
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
23 Oct 2012 | AP02 | Appointment of Christopher Guy Secretaries Limited as a director | |
23 Oct 2012 | TM01 | Termination of appointment of Richard Robinson as a director | |
06 Jul 2012 | AD01 | Registered office address changed from Sovereign House 37 Middle Road Park Gate Southampton Hampshire SO31 7GH United Kingdom on 6 July 2012 |