- Company Overview for BUSINESSMOBILEDEALS.NET LIMITED (09347520)
- Filing history for BUSINESSMOBILEDEALS.NET LIMITED (09347520)
- People for BUSINESSMOBILEDEALS.NET LIMITED (09347520)
- Charges for BUSINESSMOBILEDEALS.NET LIMITED (09347520)
- More for BUSINESSMOBILEDEALS.NET LIMITED (09347520)
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) |
---|---|---|---|
29 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
12 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Feb 2021 | AD01 | Registered office address changed from Charter Buildings Ashton Lane Sale M33 6WT England to 82 Reddish Road Stockport SK5 7QU on 18 February 2021 | |
26 Oct 2020 | CH01 | Director's details changed for Mr Russell Kevin Wheeler on 26 October 2020 | |
26 Oct 2020 | PSC04 | Change of details for Mr Russell Kevin Wheeler as a person with significant control on 26 October 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 May 2020 | CERTNM |
Company name changed thebusinessclub.com LIMITED\certificate issued on 13/05/20
|
|
24 Apr 2020 | TM01 | Termination of appointment of Mohammed Hoque as a director on 20 April 2020 | |
15 Jan 2020 | MR04 | Satisfaction of charge 093475200001 in full | |
13 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 May 2019 | AD01 | Registered office address changed from 480 Chester Road Manchester M16 9HE England to Charter Buildings Ashton Lane Sale M33 6WT on 16 May 2019 | |
30 Apr 2019 | PSC04 | Change of details for Mr Russell Kevin Wheeler as a person with significant control on 16 January 2019 | |
30 Apr 2019 | AP01 | Appointment of Mr Mohammed Hoque as a director on 17 April 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jun 2018 | MR01 | Registration of charge 093475200001, created on 21 June 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Jun 2017 | AD01 | Registered office address changed from 66 Cross Street Sale Cheshire M33 7AN to 480 Chester Road Manchester M16 9HE on 20 June 2017 |