Advanced company searchLink opens in new window

BIZ BUS PROPERTY LIMITED

Company number 08392409

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2015 DS01 Application to strike the company off the register
09 Oct 2015 AD01 Registered office address changed from 23 Ingham Road London NW6 1DG to 82 Eamont Court Shannon Place London NW8 7DN on 9 October 2015
09 Oct 2015 MR04 Satisfaction of charge 1 in full
09 Oct 2015 MR04 Satisfaction of charge 2 in full
31 May 2015 AA Accounts for a dormant company made up to 28 February 2015
13 May 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 40
05 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
05 Mar 2014 AD01 Registered office address changed from 1 Wrottesley Road London NW10 5XA on 5 March 2014
05 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 40
27 Mar 2013 SH01 Statement of capital following an allotment of shares on 20 March 2013
  • GBP 40
26 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
26 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
21 Mar 2013 AP01 Appointment of Mr James Houghton as a director
21 Mar 2013 AP01 Appointment of Mr Stephen John Pepperell as a director
07 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted