- Company Overview for SMALL BUSINESS (UK) LIMITED (07132273)
- Filing history for SMALL BUSINESS (UK) LIMITED (07132273)
- People for SMALL BUSINESS (UK) LIMITED (07132273)
- More for SMALL BUSINESS (UK) LIMITED (07132273)
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 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2013 | AD01 | Registered office address changed from Drannack Vean Cottage Wheal Alfred Road Hayle Cornwall TR27 5JU England on 11 July 2013 | |
10 Jul 2013 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berks RG7 8NN United Kingdom on 10 July 2013 | |
13 Jun 2013 | AD01 | Registered office address changed from Drannack Vean Cottage Wheal Alfred Road Hayle Cornwall TR27 5JU United Kingdom on 13 June 2013 | |
12 Feb 2013 | AR01 |
Annual return made up to 21 January 2013 with full list of shareholders
Statement of capital on 2013-02-12
|
|
11 Sep 2012 | CERTNM |
Company name changed NUMBER123 LIMITED\certificate issued on 11/09/12
|
|
10 Sep 2012 | TM02 | Termination of appointment of Fran Gilbert as a secretary | |
27 Jun 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
18 Mar 2012 | AD01 | Registered office address changed from Communications House 26 York Street London W1U 6PZ England on 18 March 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
23 Sep 2011 | AD01 | Registered office address changed from 32 Lindisfarne Abbotts Gate, Glascote Tamworth Staffs B77 2QN United Kingdom on 23 September 2011 | |
30 Jun 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
01 May 2011 | TM01 | Termination of appointment of Frances Gilbert as a director | |
26 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 21 January 2011
|
|
13 Apr 2011 | AP01 | Appointment of Mrs Frances Mary Gilbert as a director | |
05 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
14 May 2010 | AP03 | Appointment of Mrs Fran Mary Gilbert as a secretary | |
14 May 2010 | AP01 | Appointment of Mr Joshua Thomas Gilbert as a director | |
14 May 2010 | TM02 | Termination of appointment of Joshua Gilbert as a secretary | |
14 May 2010 | TM01 | Termination of appointment of Leslie Gilbert as a director | |
21 Jan 2010 | NEWINC | Incorporation |