- Company Overview for BUSINESS DEMAND INTERNATIONAL LTD (07932738)
- Filing history for BUSINESS DEMAND INTERNATIONAL LTD (07932738)
- People for BUSINESS DEMAND INTERNATIONAL LTD (07932738)
- Insolvency for BUSINESS DEMAND INTERNATIONAL LTD (07932738)
- More for BUSINESS DEMAND INTERNATIONAL LTD (07932738)
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) |
---|---|---|---|
13 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2021 | L64.07 | Completion of winding up | |
26 Feb 2019 | LIQ MISC | Insolvency:secretary of states certificate release of liquidator | |
26 Jun 2018 | COCOMP | Order of court to wind up | |
20 Jun 2018 | LIQ02 | Statement of affairs | |
20 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
20 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2018 | AD01 | Registered office address changed from 121 Livery Street Birmingham B3 1RS England to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 1 June 2018 | |
10 Feb 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2018 | DS01 | Application to strike the company off the register | |
11 Jan 2018 | AD01 | Registered office address changed from 681B Warwick Road Solihull B91 3DA England to 121 Livery Street Birmingham B3 1RS on 11 January 2018 | |
22 Aug 2017 | AAMD | Amended total exemption small company accounts made up to 29 February 2016 | |
23 Mar 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
09 Jan 2017 | AD01 | Registered office address changed from C/O T2 Accountancy Anglo House Worcester Road Stourport on Severn Worcs DY13 9AW to 681B Warwick Road Solihull B91 3DA on 9 January 2017 | |
26 Mar 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
26 Mar 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-26
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
07 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
06 Jul 2015 | CH01 | Director's details changed for Mr. Baljeet Singh on 1 January 2015 | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 |