Advanced company searchLink opens in new window

BIZ PLANET (UK) LIMITED

Company number 07167384

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 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Mar 2013 TM01 Termination of appointment of Kazi Borkot Ullah as a director on 30 April 2012
24 Mar 2013 TM02 Termination of appointment of Kazi Borkot Ullah as a secretary on 26 April 2012
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-26
27 Apr 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
Statement of capital on 2012-04-27
  • GBP 100
27 Apr 2012 AD01 Registered office address changed from Angel House Suite 24 3rd Floor 225 Marsh Wall London E14 9FW United Kingdom on 27 April 2012
26 Apr 2012 TM01 Termination of appointment of Md Anamul Kabir as a director on 25 April 2012
26 Apr 2012 TM02 Termination of appointment of Md Anamul Kabir as a secretary on 25 April 2012
26 Apr 2012 AP03 Appointment of Mr Kazi Borkot Ullah as a secretary on 26 April 2012
26 Apr 2012 AP01 Appointment of Mr Kazi Borkot Ullah as a director on 26 April 2012
12 Jan 2012 AP03 Appointment of Mr Md Anamul Kabir as a secretary on 11 January 2012
12 Jan 2012 AP01 Appointment of Mr Md Anamul Kabir as a director on 11 January 2012
12 Jan 2012 TM01 Termination of appointment of Serajul Islam as a director on 10 January 2012
12 Jan 2012 TM02 Termination of appointment of Serajul Islam as a secretary on 10 January 2012
12 Jan 2012 AA Total exemption small company accounts made up to 28 February 2011
21 Jul 2011 CERTNM Company name changed overseas student welfare organisation uk LIMITED\certificate issued on 21/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-21
07 Jul 2011 AD01 Registered office address changed from Waterlily Business Centre 3rd Floor 10 Cleveland Way London E1 4UF England on 7 July 2011
06 Jul 2011 AP03 Appointment of Mr Serajul Islam as a secretary
06 Jul 2011 AP01 Appointment of Mr Serajul Islam as a director
06 Jul 2011 TM02 Termination of appointment of Anamul Kabir as a secretary
06 Jul 2011 TM01 Termination of appointment of Anamul Kabir as a director
19 May 2011 AD01 Registered office address changed from 8 Linden Drive Bradley Stoke Bristol BS32 8DT United Kingdom on 19 May 2011
19 May 2011 AP01 Appointment of Mr Anamul Kabir as a director
18 May 2011 TM01 Termination of appointment of Parvez Khan as a director