- Company Overview for BUSINESS INTERIM LTD (06199619)
- Filing history for BUSINESS INTERIM LTD (06199619)
- People for BUSINESS INTERIM LTD (06199619)
- More for BUSINESS INTERIM LTD (06199619)
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 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 May 2014 | TM01 | Termination of appointment of Colin Mercer as a director | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
21 Apr 2013 | TM02 | Termination of appointment of Colin Mercer as a secretary | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Jul 2012 | AD01 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 8 July 2012 | |
14 May 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
14 May 2012 | CH03 | Secretary's details changed for Mr Colin Arthur Mercer on 1 April 2012 | |
14 May 2012 | CH01 | Director's details changed for Mrs Hilary Anne Elizabeth Fitzgerald Husbands on 1 April 2012 | |
11 May 2012 | AD03 | Register(s) moved to registered inspection location | |
11 May 2012 | AD02 | Register inspection address has been changed | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
24 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2011 | AD01 | Registered office address changed from C/O Business Interim Ltd Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 4 May 2011 | |
29 Sep 2010 | AD01 | Registered office address changed from Bearwood House, Cheshire Drive Plymouth Devon PL6 6SQ on 29 September 2010 | |
09 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 May 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Mr Colin Arthur Mercer on 2 April 2010 | |
12 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
31 May 2009 | 363a | Return made up to 02/04/09; full list of members |