Advanced company searchLink opens in new window

BILLION GLOBAL CHASE LTD

Company number 08707353

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)
22 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
21 Jul 2017 CS01 Confirmation statement made on 22 April 2017 with no updates
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1,000
15 Aug 2016 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to C/O a to Z Accountants Hagley House 95a Hagley Road Edgbaston Birmingham B16 8LA on 15 August 2016
13 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2016 AA Accounts for a dormant company made up to 30 September 2015
19 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2015 CERTNM Company name changed cambridge academy of business LTD\certificate issued on 08/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
23 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 22 April 2015
  • GBP 999
22 Apr 2015 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary on 22 April 2015
22 Apr 2015 TM01 Termination of appointment of Waris Khan as a director on 22 April 2015
22 Apr 2015 TM01 Termination of appointment of Nominee Director Ltd as a director on 22 April 2015
22 Apr 2015 AP03 Appointment of Mr Gurdip Matharu as a secretary on 22 April 2015
22 Apr 2015 AP01 Appointment of Mr Gurdip Matharu as a director on 22 April 2015
22 Apr 2015 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR to Suite B, 29 Harley Street London W1G 9QR on 22 April 2015
02 Oct 2014 AA Accounts for a dormant company made up to 30 September 2014
26 Sep 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
26 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted