- Company Overview for BIZEQUITY LIMITED (09220915)
- Filing history for BIZEQUITY LIMITED (09220915)
- People for BIZEQUITY LIMITED (09220915)
- Registers for BIZEQUITY LIMITED (09220915)
- More for BIZEQUITY LIMITED (09220915)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2019 | DS01 | Application to strike the company off the register | |
27 Sep 2019 | AP01 | Appointment of Mr Whitney Ray Shaw as a director on 8 August 2019 | |
13 Sep 2019 | TM01 | Termination of appointment of Peter John Sutton Brooks as a director on 8 August 2019 | |
13 Sep 2019 | AD01 | Registered office address changed from Manor Farm House Lower Daggons Lane Damerham Hampshire SP6 3HN United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF on 13 September 2019 | |
01 May 2019 | AD01 | Registered office address changed from 18 Caroline Terrace London SW1W 8JT United Kingdom to Manor Farm House Lower Daggons Lane Damerham Hampshire SP6 3HN on 1 May 2019 | |
04 Dec 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with updates | |
12 Jun 2018 | CH01 | Director's details changed for Mr Peter John Sutton Brooks on 8 June 2018 | |
12 Jun 2018 | CH01 | Director's details changed for Mr Peter John Sutton Brooks on 8 June 2018 | |
31 Jan 2018 | AD03 | Register(s) moved to registered inspection location New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG | |
30 Jan 2018 | AD02 | Register inspection address has been changed to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG | |
14 Dec 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
05 May 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
08 Jun 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
23 Mar 2016 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 July 2015 | |
06 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2016 | AD01 | Registered office address changed from 346 Kensington High Street London W14 8NS to 18 Caroline Terrace London SW1W 8JT on 5 January 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
15 Dec 2015 | TM01 | Termination of appointment of Miles Paradine Frost as a director on 21 July 2015 | |
15 Dec 2015 | AP01 | Appointment of Mr Peter John Sutton Brooks as a director on 21 July 2015 | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off |