- Company Overview for BUSINESS G8 LIMITED (07893699)
- Filing history for BUSINESS G8 LIMITED (07893699)
- People for BUSINESS G8 LIMITED (07893699)
- More for BUSINESS G8 LIMITED (07893699)
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) |
---|---|---|---|
18 Dec 2019 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Oct 2019 | AD01 | Registered office address changed from , Livermore House High Street, Dunmow, Essex, CM6 1AW, England to Network Business Centre 46 Lower Richmond Road Mortlake London SW14 7EX on 16 October 2019 | |
17 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2015 | AD01 | Registered office address changed from , 18 st Thomas Road, Brentwood, Essex, CM14 4DB to Network Business Centre 46 Lower Richmond Road Mortlake London SW14 7EX on 5 October 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Sep 2013 | CH03 | Secretary's details changed for Mr Thomas Johnson on 31 May 2012 | |
26 Sep 2013 | CH01 | Director's details changed for Mr Thomas Warwick Johnson on 31 May 2012 | |
12 Feb 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
18 Sep 2012 | AD01 | Registered office address changed from , 5 Twyford Court, High Street, Dunmow, CM6 1AE, England on 18 September 2012 | |
29 Dec 2011 | NEWINC | Incorporation |