- Company Overview for BIZZLEMEDIA LTD (08947890)
- Filing history for BIZZLEMEDIA LTD (08947890)
- People for BIZZLEMEDIA LTD (08947890)
- More for BIZZLEMEDIA LTD (08947890)
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) |
---|---|---|---|
31 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2015 | DS02 | Withdraw the company strike off application | |
07 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2015 | DS01 | Application to strike the company off the register | |
21 Feb 2015 | AD01 | Registered office address changed from 21-23 Croydon Road Caterham Surrey CR3 6PA England to 8 Pouchlands Drive South Chailey East Sussex BN8 4RN on 21 February 2015 | |
09 Dec 2014 | TM01 | Termination of appointment of Leonard Richard Burgess as a director on 1 December 2014 | |
18 Jul 2014 | AD01 | Registered office address changed from 1 Bakehouse Barn Close Horsham RH125JE United Kingdom to 21-23 Croydon Road Caterham Surrey CR3 6PA on 18 July 2014 | |
19 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-19
|