Advanced company searchLink opens in new window

4495.BIZ LIMITED

Company number 06556830

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)
11 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2009 AD01 Registered office address changed from Suite D Pinbrook Court Venny Bridge Exeter EX4 8JQ on 10 October 2009
08 Jun 2009 363a Return made up to 07/04/09; full list of members
21 Nov 2008 288b Appointment Terminated Director ruth amesbury
24 Jul 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
22 Jul 2008 288b Appointment Terminated Director Corporate Appointments LIMITED
13 May 2008 288a Director appointed peter charles saunders
22 Apr 2008 225 Accounting reference date shortened from 30/04/2009 to 31/01/2009
18 Apr 2008 88(2) Ad 09/04/08 gbp si 99@1=99 gbp ic 1/100
18 Apr 2008 288a Director and secretary appointed ruth amesbury
15 Apr 2008 288b Appointment Terminated Secretary Secretarial Appointments LIMITED
07 Apr 2008 NEWINC Incorporation