- Company Overview for THE BIZNESS TRAINING CENTRE LTD (06497213)
- Filing history for THE BIZNESS TRAINING CENTRE LTD (06497213)
- People for THE BIZNESS TRAINING CENTRE LTD (06497213)
- More for THE BIZNESS TRAINING CENTRE LTD (06497213)
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) |
---|---|---|---|
11 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2013 | AR01 |
Annual return made up to 7 February 2013 with full list of shareholders
Statement of capital on 2013-02-18
|
|
14 Feb 2013 | DS01 | Application to strike the company off the register | |
28 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
12 Apr 2012 | CERTNM |
Company name changed zuchamak LIMITED\certificate issued on 12/04/12
|
|
24 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
24 Feb 2012 | AD02 | Register inspection address has been changed from C/O C/O Business & Computer Consultancy Ltd Wellesley House 102 Cranbrook Road Ilford Essex IG1 4NH United Kingdom | |
04 Jan 2012 | AA | Accounts for a dormant company made up to 28 February 2011 | |
17 Aug 2011 | AD01 | Registered office address changed from C/O C/O Business & Computer Consultancy Ltd Wellesley House 102 Cranbrook Road Ilford Essex IG1 4NH on 17 August 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
07 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
13 Aug 2010 | CH03 | Secretary's details changed for Nnenna Agwamma Anyanwu on 1 August 2010 | |
13 Aug 2010 | TM01 | Termination of appointment of Chinedu Okorie as a director | |
05 May 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
05 May 2010 | AD03 | Register(s) moved to registered inspection location | |
05 May 2010 | AD01 | Registered office address changed from Wellesley House 102 Cranbrook Road Ilford Essex IG1 4NH England on 5 May 2010 | |
04 May 2010 | CH01 | Director's details changed for Chinedu Watson Okorie on 6 February 2010 | |
04 May 2010 | CH01 | Director's details changed for Nnenna Agwamma Anyanwu on 6 February 2010 | |
04 May 2010 | AD02 | Register inspection address has been changed | |
02 Dec 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
05 Nov 2009 | AD01 | Registered office address changed from Olympic House 28-42 Clements Road Ilford Essex IG1 1BA on 5 November 2009 | |
09 Mar 2009 | 363a | Return made up to 07/02/09; full list of members | |
09 Mar 2009 | 287 | Registered office changed on 09/03/2009 from 42 goodmayes road goodmayes ilford essex IG3 9UR | |
07 Feb 2008 | NEWINC | Incorporation |