- Company Overview for BIZZNESSBUZZ & CO LIMITED (07609285)
- Filing history for BIZZNESSBUZZ & CO LIMITED (07609285)
- People for BIZZNESSBUZZ & CO LIMITED (07609285)
- More for BIZZNESSBUZZ & CO LIMITED (07609285)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2014 | DS01 | Application to strike the company off the register | |
30 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
05 Jul 2013 | AR01 |
Annual return made up to 19 April 2013 with full list of shareholders
Statement of capital on 2013-07-05
|
|
04 Jul 2013 | TM01 | Termination of appointment of Anthony Wilks as a director | |
24 Apr 2013 | AD01 | Registered office address changed from 3 Garfield Road Ryde Isle of Wight PO33 2PS on 24 April 2013 | |
23 May 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
22 May 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
14 Sep 2011 | AP01 |
Appointment of Anthony Paul Wilks as a director
|
|
14 Sep 2011 | AD01 | Registered office address changed from 3 Garfield Road Ryde Isle of Wight PO33 2PS on 14 September 2011 | |
07 Jun 2011 | AP01 | Appointment of Toby Ivor Griffiths as a director | |
26 May 2011 | AP01 | Appointment of Anthony Paul Wilks as a director | |
26 May 2011 | AD01 | Registered office address changed from 45 Sherbourne Avenue Ryde Isle of Wight PO33 3PW on 26 May 2011 | |
19 Apr 2011 | NEWINC |
Incorporation
|