- Company Overview for BUSINESS ESSENTIALS MIDLANDS LIMITED (07285039)
- Filing history for BUSINESS ESSENTIALS MIDLANDS LIMITED (07285039)
- People for BUSINESS ESSENTIALS MIDLANDS LIMITED (07285039)
- More for BUSINESS ESSENTIALS MIDLANDS LIMITED (07285039)
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) |
---|---|---|---|
26 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2012 | AD01 | Registered office address changed from Unit 1 Stoney Cross Industrial Estate Stoney Gate Road Spondon Derby Derbyshire DE21 7RX on 5 December 2012 | |
28 Nov 2012 | TM01 | Termination of appointment of Suzanne Anderson as a director on 1 October 2012 | |
09 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2012 | AD01 | Registered office address changed from 94 Grove Lane Handsworth Birmingham West Midlands B21 9HA England on 25 June 2012 | |
08 May 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
09 Dec 2011 | TM01 | Termination of appointment of Davinder Singh Sandhu as a director on 7 October 2011 | |
07 Dec 2011 | AP01 | Appointment of Mrs Suzanne Anderson as a director on 1 December 2011 | |
03 Dec 2011 | AR01 |
Annual return made up to 15 June 2011 with full list of shareholders
Statement of capital on 2011-12-03
|
|
19 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2010 | TM01 | Termination of appointment of Lee Bradley as a director | |
15 Jun 2010 | NEWINC | Incorporation |