- Company Overview for BUSINESS SOLUTIONS Y. W. LTD (08259927)
- Filing history for BUSINESS SOLUTIONS Y. W. LTD (08259927)
- People for BUSINESS SOLUTIONS Y. W. LTD (08259927)
- More for BUSINESS SOLUTIONS Y. W. LTD (08259927)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 October 2018 | |
13 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2018 | DS01 | Application to strike the company off the register | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
13 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
13 Jul 2018 | PSC01 | Notification of Saulius Vaidelys as a person with significant control on 13 July 2018 | |
13 Jul 2018 | PSC07 | Cessation of Cargo Logistic Net Ltd as a person with significant control on 13 July 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
28 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
16 Feb 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
26 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
11 Feb 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
|
|
10 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
13 Jan 2015 | CERTNM |
Company name changed business solutions your way LIMITED\certificate issued on 13/01/15
|
|
13 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | AP01 | Appointment of Mr Saulius Vaidelys as a director on 15 December 2014 | |
13 Jan 2015 | TM01 | Termination of appointment of Sidas Paulauskas as a director on 15 December 2014 | |
13 Jan 2015 | AD01 | Registered office address changed from 59 Devons Road London E3 3DW England to 59 Devons Road London E3 3DW on 13 January 2015 | |
13 Jan 2015 | AD01 | Registered office address changed from Unit 3.28 75 Whitechapel Road London E1 1DU to 59 Devons Road London E3 3DW on 13 January 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
10 Jan 2014 | CH01 | Director's details changed for Mr Sidas Paulauskas on 12 November 2013 | |
10 Jan 2014 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 10 January 2014 | |
10 Jan 2014 | AP01 | Appointment of Mr Sidas Paulauskas as a director | |
10 Jan 2014 | TM01 | Termination of appointment of Bryan Thornton as a director |