- Company Overview for BUSINESS INNOVATION STRATEGY LTD (06237863)
- Filing history for BUSINESS INNOVATION STRATEGY LTD (06237863)
- People for BUSINESS INNOVATION STRATEGY LTD (06237863)
- More for BUSINESS INNOVATION STRATEGY LTD (06237863)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2013 | TM01 | Termination of appointment of Ekaterina Ostapchuk as a director | |
11 Apr 2013 | TM02 | Termination of appointment of Coddan Secretary Service Limited as a secretary | |
14 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2012 | AR01 |
Annual return made up to 4 May 2012 with full list of shareholders
Statement of capital on 2012-08-13
|
|
13 Aug 2012 | AP01 | Appointment of Mrs Ekaterina Ostapchuk as a director | |
13 Aug 2012 | AP04 | Appointment of Coddan Secretary Service Limited as a secretary | |
06 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2012 | AD01 | Registered office address changed from 124 Baker Street London W1U 6TY United Kingdom on 4 June 2012 | |
29 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2012 | TM01 | Termination of appointment of Michael Gray as a director | |
22 Mar 2012 | TM02 | Termination of appointment of Coddan Secretary Service Limited as a secretary | |
04 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
23 Mar 2011 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
23 Mar 2011 | CH04 | Secretary's details changed for Coddan Secretary Service Limited on 4 May 2010 | |
23 Mar 2011 | AD01 | Registered office address changed from 5 Percy Street Office 4 London W1T 1DG on 23 March 2011 | |
16 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2009 | AP01 | Appointment of Mr Michael Andrew Gray as a director | |
10 Nov 2009 | TM01 | Termination of appointment of Coddan Managers Service Limited as a director | |
10 Nov 2009 | TM01 | Termination of appointment of Iran Arauz De Leon as a director |