- Company Overview for BIZ NORTH LTD (08281861)
- Filing history for BIZ NORTH LTD (08281861)
- People for BIZ NORTH LTD (08281861)
- More for BIZ NORTH LTD (08281861)
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
|
|
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
|
|
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
|
|
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 |