- Company Overview for BUSINESS CENTRAL LTD (07323391)
- Filing history for BUSINESS CENTRAL LTD (07323391)
- People for BUSINESS CENTRAL LTD (07323391)
- More for BUSINESS CENTRAL LTD (07323391)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
04 Mar 2020 | PSC04 | Change of details for Mr. Paul Anthony Bresnihan as a person with significant control on 30 January 2020 | |
04 Mar 2020 | CH01 | Director's details changed for Mr Paul Anthony Bresnihan on 30 January 2020 | |
30 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
13 Jun 2018 | CH01 | Director's details changed for Mr Paul Bresnihan on 12 June 2018 | |
12 Jun 2018 | PSC04 | Change of details for Paul Bresnihan as a person with significant control on 2 March 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
02 Mar 2018 | PSC01 | Notification of Paul Bresnihan as a person with significant control on 2 March 2018 | |
02 Mar 2018 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 2 Colton Square Leicester LE1 1QH on 2 March 2018 | |
02 Mar 2018 | AP01 | Appointment of Mr Paul Bresnihan as a director on 2 March 2018 | |
02 Mar 2018 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary on 2 March 2018 | |
02 Mar 2018 | PSC07 | Cessation of Waris Khan as a person with significant control on 2 March 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of Waris Khan as a director on 2 March 2018 | |
13 Sep 2017 | AD01 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 13 September 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
02 Aug 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
22 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
22 Aug 2016 | TM01 | Termination of appointment of Nominee Director Ltd as a director on 22 August 2016 | |
01 Aug 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
03 Aug 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
04 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|