Advanced company searchLink opens in new window

NOTBUSINESSASUSUAL LIMITED

Company number 07112120

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2017 DS01 Application to strike the company off the register
02 May 2017 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2017 CS01 Confirmation statement made on 23 December 2016 with updates
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 30
11 Feb 2016 AD01 Registered office address changed from The Stables Manor Farm Chavenage Tetbury Gloucestershire GL8 8XW to The Lookout House Penmenner Road the Lizard Cornwall TR12 7NP on 11 February 2016
11 Feb 2016 CH01 Director's details changed for Mr Andrew George Thomas on 1 February 2016
28 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jan 2015 TM01 Termination of appointment of Ian William Thomas as a director on 7 January 2015
07 Jan 2015 AP01 Appointment of Mr Andrew George Thomas as a director on 7 January 2015
05 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 30
20 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 30
23 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Feb 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
12 Feb 2013 AD01 Registered office address changed from 89 Hatch Lane Old Basing Basingstoke Hampshire RG24 7EE on 12 February 2013
12 Feb 2013 TM02 Termination of appointment of Brian Mair as a secretary
24 Jun 2012 TM01 Termination of appointment of Andrew Thomas as a director
24 Jun 2012 AP01 Appointment of Mr Ian William Thomas as a director
24 Jun 2012 TM01 Termination of appointment of Adam Weston as a director