Advanced company searchLink opens in new window

BUSINESS IDEA LIMITED

Company number 06046514

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)
09 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2011 DS01 Application to strike the company off the register
21 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
08 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
Statement of capital on 2010-02-08
  • GBP 2
08 Feb 2010 CH01 Director's details changed for Adrian Neil Rothera on 1 October 2009
08 Feb 2010 CH01 Director's details changed for Lucy Jean Christine Rothera on 1 October 2009
08 Feb 2010 CH01 Director's details changed for Mark Andrew Rother on 1 October 2009
07 Nov 2009 AA Total exemption full accounts made up to 31 January 2009
23 Jan 2009 363a Return made up to 09/01/09; full list of members
23 Jan 2009 288c Director and Secretary's Change of Particulars / adrian rothera / 06/07/2008 / HouseName/Number was: , now: benting mead; Street was: 57 somerset road, now: lonesome lane; Area was: meadvale, now: ; Post Town was: redhill, now: reigate; Post Code was: RH1 6ND, now: RH2 6QT
23 Jan 2009 288c Director and Secretary's Change of Particulars / lucy rothera / 06/07/2008 / HouseName/Number was: , now: benting mead; Street was: the white cottage 57 somerset road, now: lonesome lane; Area was: meadvale, now: ; Post Town was: redhill, now: reigate; Post Code was: RH1 6ND, now: RH2 8QT
16 Oct 2008 AA Total exemption full accounts made up to 31 January 2008
06 Feb 2008 363a Return made up to 09/01/08; full list of members
04 Oct 2007 287 Registered office changed on 04/10/07 from: 137-143 high street sutton surrey SM1 1JH
04 Oct 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Chairman appt 24/09/07
04 Oct 2007 288a New secretary appointed;new director appointed
17 Sep 2007 288a New secretary appointed;new director appointed
05 Sep 2007 288b Director resigned
05 Sep 2007 288b Secretary resigned
05 Sep 2007 288a New director appointed
15 Feb 2007 287 Registered office changed on 15/02/07 from: regent house 316 beulah hill london SE19 3HF
07 Feb 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Feb 2007 288b Secretary resigned
07 Feb 2007 288b Director resigned