- Company Overview for BIZPAL LIMITED (07900665)
- Filing history for BIZPAL LIMITED (07900665)
- People for BIZPAL LIMITED (07900665)
- More for BIZPAL LIMITED (07900665)
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
|
|
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
|
|
13 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Jan 2014 | CH01 | Director's details changed for Mr Vijay Kumar Harendra Patel on 7 January 2013 |