- Company Overview for BILLION GLOBAL CHASE LTD (08707353)
- Filing history for BILLION GLOBAL CHASE LTD (08707353)
- People for BILLION GLOBAL CHASE LTD (08707353)
- More for BILLION GLOBAL CHASE LTD (08707353)
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
|
|
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
|
|
23 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
22 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 22 April 2015
|
|
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
|
|
26 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-26
|