- Company Overview for THE PEOPLE BUSINESS SPECIALISTS LTD (07521410)
- Filing history for THE PEOPLE BUSINESS SPECIALISTS LTD (07521410)
- People for THE PEOPLE BUSINESS SPECIALISTS LTD (07521410)
- More for THE PEOPLE BUSINESS SPECIALISTS LTD (07521410)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2017 | DS01 | Application to strike the company off the register | |
06 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2017 | AD01 | Registered office address changed from Ibex House 42-47 Minories London EC3N 1DY England to 2.4 th Loom 14 Gowers Walk London E1 8PY on 5 May 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Feb 2015 | AD01 | Registered office address changed from 40 Friars Road Braughing SG11 2NP to Ibex House 42-47 Minories London EC3N 1DY on 16 February 2015 | |
15 Feb 2015 | TM01 | Termination of appointment of Laura Hopson as a director on 13 February 2015 | |
15 Feb 2015 | TM01 | Termination of appointment of Nicholas Paul Slowe as a director on 13 February 2015 | |
15 Feb 2015 | AP01 | Appointment of Mr Nigel John Griffiths as a director on 13 February 2015 | |
15 Feb 2015 | AP01 | Appointment of Mrs Caroline Griffiths as a director on 13 February 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
08 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 1 August 2012
|
|
17 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 May 2012 | AA01 | Previous accounting period extended from 29 February 2012 to 31 March 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders |