- Company Overview for BIZWINGS LIMITED (06952151)
- Filing history for BIZWINGS LIMITED (06952151)
- People for BIZWINGS LIMITED (06952151)
- More for BIZWINGS LIMITED (06952151)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2017 | DS01 | Application to strike the company off the register | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jul 2017 | AD01 | Registered office address changed from Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA England to 205 Kings Road Tyseley Birmingham West Midlands B11 2AA on 11 July 2017 | |
11 Jul 2017 | AD01 | Registered office address changed from The Ciba Building Suite 102E, 1st Floor 146 Hagley Road Birmingham West Midlands B16 9NX England to Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA on 11 July 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
19 Jan 2017 | TM01 | Termination of appointment of Basharat Mahmood Choudhry as a director on 29 July 2016 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Sep 2016 | TM01 | Termination of appointment of Paula Nicholson as a director on 28 September 2016 | |
03 Aug 2016 | AD01 | Registered office address changed from 84E Vyse Street Hockley Birmingham B18 6HA England to The Ciba Building Suite 102E, 1st Floor 146 Hagley Road Birmingham West Midlands B16 9NX on 3 August 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of a director | |
01 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 28 July 2016
|
|
29 Jul 2016 | CH01 | Director's details changed for Mr Aftab Ali on 28 July 2016 | |
28 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 28 July 2016
|
|
28 Jul 2016 | AP01 | Appointment of Paula Nicholson as a director on 28 July 2016 | |
28 Jul 2016 | AP01 | Appointment of Mr Aftab Ali as a director on 28 July 2016 | |
28 Jul 2016 | AP01 | Appointment of Mr Zubear Ali as a director on 28 July 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
14 Sep 2015 | AD01 | Registered office address changed from 84a Vyse Street Hockley Birmingham B18 6HA to 84E Vyse Street Hockley Birmingham B18 6HA on 14 September 2015 | |
20 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |