Advanced company searchLink opens in new window

BIZ NORTH LTD

Company number 08281861

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2017 CS01 Confirmation statement made on 3 July 2017 with updates
02 Aug 2017 AP01 Appointment of Mr. Florin-Alexandru Matei as a director on 3 July 2017
28 Jul 2017 TM01 Termination of appointment of Taya Burnett as a director on 28 June 2017
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2016 AA Total exemption small company accounts made up to 30 November 2016
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100,000
15 Apr 2016 AD01 Registered office address changed from 17 Mark Road Wednesbury West Midlands WS10 7JQ England to 20-22 Wenlock Road London N1 7GU on 15 April 2016
02 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2016 AA Total exemption small company accounts made up to 30 November 2014
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2015 SH01 Statement of capital following an allotment of shares on 20 May 2015
  • GBP 100,000
09 Aug 2015 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 17 Mark Road Wednesbury West Midlands WS10 7JQ on 9 August 2015
26 Jan 2015 TM01 Termination of appointment of King Howard Enriquez as a director on 26 January 2015
26 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
26 Jan 2015 AP01 Appointment of Ms. Taya Burnett as a director on 26 January 2015
26 Jan 2015 TM01 Termination of appointment of King Howard Enriquez as a director on 26 January 2015
20 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2015 AA Accounts for a dormant company made up to 30 November 2013