- Company Overview for THEBIZIBEE LTD (06379498)
- Filing history for THEBIZIBEE LTD (06379498)
- People for THEBIZIBEE LTD (06379498)
- More for THEBIZIBEE LTD (06379498)
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) |
---|---|---|---|
28 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Mar 2014 | AD01 | Registered office address changed from 19 Tudor Way Great Boughton Chester CH3 5XQ on 25 March 2014 | |
20 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-20
|
|
27 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
20 Apr 2012 | AP01 | Appointment of Clare Louise Buchanan as a director | |
16 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
27 Sep 2011 | CH01 | Director's details changed for Mr Alastair James Buchanan on 1 August 2011 | |
03 Aug 2011 | AD01 | Registered office address changed from 8 Rydal Close Little Neston Neston Merseyside CH64 9WQ on 3 August 2011 | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 Oct 2010 | TM02 | Termination of appointment of Clare Buchanan as a secretary | |
20 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
02 Aug 2010 | CH03 | Secretary's details changed for Miss Clare Louise Smith on 1 June 2010 | |
17 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
12 Oct 2009 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders | |
17 Aug 2009 | 363a | Return made up to 30/09/08; full list of members | |
17 Aug 2009 | 288c | Director's change of particulars / alastair buchanan / 01/04/2009 | |
17 Aug 2009 | 288c | Secretary's change of particulars / clare smith / 01/04/2008 | |
25 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
02 Jun 2009 | 287 | Registered office changed on 02/06/2009 from 127 welwyndale road wylde green sutton coldfield B72 1AL | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2007 | NEWINC | Incorporation |