Advanced company searchLink opens in new window

BIZEQUITY LIMITED

Company number 09220915

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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