- Company Overview for BUSINESS INSYSTEMS LTD. (07575854)
- Filing history for BUSINESS INSYSTEMS LTD. (07575854)
- People for BUSINESS INSYSTEMS LTD. (07575854)
- More for BUSINESS INSYSTEMS LTD. (07575854)
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) |
---|---|---|---|
05 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2015 | DS01 | Application to strike the company off the register | |
10 Aug 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
26 Feb 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Jul 2014 | AD01 | Registered office address changed from 6 Suite 8 Claremont Business Centre 6 Claremont Road Surbiton Surrey KT6 4RA United Kingdom to Suite 8 Claremont Business Centre 6 Claremont Road Surbiton Surrey KT6 4RA on 21 July 2014 | |
06 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
24 Jul 2013 | CERTNM |
Company name changed passman leonard south LIMITED\certificate issued on 24/07/13
|
|
12 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
12 Jul 2013 | CH01 | Director's details changed for Mr Syed Owais Maghrabi on 12 July 2013 | |
07 May 2013 | AD01 | Registered office address changed from Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ England on 7 May 2013 | |
03 Jan 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
08 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
08 Jul 2011 | AA01 | Current accounting period extended from 31 March 2012 to 31 May 2012 | |
05 Apr 2011 | TM01 | Termination of appointment of Kelvyn Rosier as a director | |
05 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
25 Mar 2011 | SH08 | Change of share class name or designation | |
23 Mar 2011 | NEWINC |
Incorporation
|