- Company Overview for BIZ BUS PROPERTY LIMITED (08392409)
- Filing history for BIZ BUS PROPERTY LIMITED (08392409)
- People for BIZ BUS PROPERTY LIMITED (08392409)
- Charges for BIZ BUS PROPERTY LIMITED (08392409)
- More for BIZ BUS PROPERTY LIMITED (08392409)
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
|
|
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
|
|
27 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 20 March 2013
|
|
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
|