Advanced company searchLink opens in new window

THE BUSINESS ONLINE DIRECTORY LTD

Company number 07268664

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
09 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-09
  • GBP 2
09 Apr 2016 AP01 Appointment of Ms Placida Chukwunazam Acheru as a director on 8 May 2014
06 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
13 Jan 2016 AP03 Appointment of Ms Placida Chukwunazam Acheru as a secretary on 13 January 2016
13 Jan 2016 TM02 Termination of appointment of Dorothy Acheru as a secretary on 13 January 2016
12 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
08 Jan 2016 TM01 Termination of appointment of Dorothy Eberechukwu Acheru as a director on 6 April 2015
08 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Mar 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
02 Mar 2015 CH03 Secretary's details changed for Miss Dorothy Acheru on 1 January 2014
02 Mar 2015 CH01 Director's details changed for Miss Dorothy Acheru on 1 January 2014
04 Aug 2014 AD01 Registered office address changed from 167a Culverley Road London SE6 2JZ to 26 Calder Court 253 Rotherhithe Street London SE16 5FX on 4 August 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Mar 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
24 Oct 2013 AD01 Registered office address changed from Suite 9 Unit 1 Part First Floor City North Islington Fonthill Road London N4 3HF England on 24 October 2013
31 Jan 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
30 Jan 2013 AP03 Appointment of Miss Dorothy Acheru as a secretary
08 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders