- Company Overview for 365 BIZFLO LIMITED (08882029)
- Filing history for 365 BIZFLO LIMITED (08882029)
- People for 365 BIZFLO LIMITED (08882029)
- More for 365 BIZFLO LIMITED (08882029)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
24 Apr 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
29 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
26 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
19 Sep 2018 | PSC04 | Change of details for Mr Damian Mark Mallinson as a person with significant control on 18 September 2018 | |
18 Sep 2018 | AD01 | Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England to Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT on 18 September 2018 | |
08 Jun 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from 1 the Mews Little Brunswick Street Huddersfield W Yorks HD1 5JL to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 13 March 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with updates | |
07 Aug 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
10 May 2017 | AD01 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to 1 the Mews Little Brunswick Street Huddersfield W Yorks HD1 5JL on 10 May 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
29 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
07 Mar 2016 | CH01 | Director's details changed for Mr Damian Mark Mallinson on 4 March 2016 | |
05 Feb 2016 | CH01 | Director's details changed for Mr Damian Mark Mallinson on 5 February 2016 | |
05 Feb 2016 | AD01 | Registered office address changed from 52 st Johns Lane Halifax West Yorkshire HX1 2BW to West House King Cross Road Halifax West Yorkshire HX1 1EB on 5 February 2016 | |
07 Dec 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
17 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-06-16
|