Advanced company searchLink opens in new window

BIZPAL LIMITED

Company number 07900665

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 17 December 2019
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2019 DS01 Application to strike the company off the register
31 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
12 Feb 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
06 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
02 Mar 2018 CS01 Confirmation statement made on 6 January 2018 with updates
02 Mar 2018 PSC02 Notification of Pearl Chemist Limited as a person with significant control on 30 June 2016
02 Mar 2018 PSC07 Cessation of Mayank Harendra Patel as a person with significant control on 30 June 2016
02 Mar 2018 PSC07 Cessation of Vikaykumar Harendra Patel as a person with significant control on 30 June 2016
24 Jan 2018 AA01 Previous accounting period extended from 30 April 2017 to 31 October 2017
09 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
13 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
13 Apr 2016 AA01 Current accounting period shortened from 31 May 2016 to 30 April 2016
23 Mar 2016 CH01 Director's details changed for Mr Vijay Kumar Harendra Patel on 7 January 2015
07 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
27 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
27 Jan 2016 CH01 Director's details changed for Mr Vijay Kumar Harendra Patel on 7 January 2015
23 Nov 2015 CH01 Director's details changed for Mr Vijay Kumar Harendra Patel on 23 November 2012
23 Nov 2015 CH01 Director's details changed for Mr Mayank Harendra Patel on 23 November 2015
11 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
06 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
13 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
13 Jan 2014 CH01 Director's details changed for Mr Vijay Kumar Harendra Patel on 7 January 2013