- Company Overview for SELLMYBUSINESSONLINE LIMITED (07434325)
- Filing history for SELLMYBUSINESSONLINE LIMITED (07434325)
- People for SELLMYBUSINESSONLINE LIMITED (07434325)
- More for SELLMYBUSINESSONLINE LIMITED (07434325)
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) |
---|---|---|---|
12 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2015 | DS01 | Application to strike the company off the register | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
04 Feb 2014 | AD01 | Registered office address changed from 107 Cleethorpe Road Grimsby DN31 3ER on 4 February 2014 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
13 Mar 2013 | CH01 | Director's details changed for Mr Andrew Weaver on 8 January 2013 | |
30 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
07 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
17 Oct 2011 | AD01 | Registered office address changed from Saunders House 52-53 the Mall Ealing London W5 3TA on 17 October 2011 | |
30 Dec 2010 | AD01 | Registered office address changed from Saunders House 52-53 the Mall Ealing London W5 3TA on 30 December 2010 | |
06 Dec 2010 | AD01 | Registered office address changed from 704 Lock Building 41 Whitworth Street West Manchester M1 5BE United Kingdom on 6 December 2010 | |
09 Nov 2010 | NEWINC | Incorporation |