- Company Overview for BIV BUSINESS VISADIENST & CONSULAR SERVICES LTD (08760621)
- Filing history for BIV BUSINESS VISADIENST & CONSULAR SERVICES LTD (08760621)
- People for BIV BUSINESS VISADIENST & CONSULAR SERVICES LTD (08760621)
- More for BIV BUSINESS VISADIENST & CONSULAR SERVICES LTD (08760621)
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) |
---|---|---|---|
17 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2015 | DS01 | Application to strike the company off the register | |
26 Feb 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
21 Feb 2015 | AD01 | Registered office address changed from 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH England to 2Nd Floor Crown House 37 High Street East Grinstead West Sussex RH19 3AF on 21 February 2015 | |
12 Jan 2015 | AD01 | Registered office address changed from 36 Old Jewry Old Jewry London EC2R8DD to 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH on 12 January 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | AP01 | Appointment of Mrs Sonja Friederike Adam as a director on 18 December 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Dougal George Davidson Steward as a director on 18 December 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
04 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-04
|