- Company Overview for BUSINESS APPLIED LTD (07323248)
- Filing history for BUSINESS APPLIED LTD (07323248)
- People for BUSINESS APPLIED LTD (07323248)
- More for BUSINESS APPLIED LTD (07323248)
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) |
---|---|---|---|
19 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
08 May 2014 | AD01 | Registered office address changed from 7 Fieldhouse Road Huddersfield West Yorkshire HD1 6NX England on 8 May 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
10 Apr 2014 | AD01 | Registered office address changed from 27 Calton Street Huddersfield HD1 6JB England on 10 April 2014 | |
24 Feb 2014 | CH01 | Director's details changed for Mr Intikhab Ahmed Farooqi on 19 February 2014 | |
24 Feb 2014 | AD01 | Registered office address changed from 21 Willow Lane East Huddersfield HD1 6JP United Kingdom on 24 February 2014 | |
26 Jul 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-07-26
|
|
17 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
06 May 2012 | AD01 | Registered office address changed from 7 Fieldhouse Road Huddersfield West Yorkshire HD1 6NX United Kingdom on 6 May 2012 | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
18 Mar 2012 | AD01 | Registered office address changed from 310 Horns Road Barkingside Ilford IG6 1BS England on 18 March 2012 | |
18 Mar 2012 | TM01 | Termination of appointment of Sadat Jeelani as a director | |
18 Mar 2012 | AP01 | Appointment of Mr Intikhab Ahmed Farooqi as a director | |
18 Sep 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
10 Feb 2011 | TM01 | Termination of appointment of Edwina Coales as a director | |
10 Feb 2011 | TM01 | Termination of appointment of Nominee Director Ltd as a director |