- Company Overview for BIZSCHOOL LIMITED (09391882)
- Filing history for BIZSCHOOL LIMITED (09391882)
- People for BIZSCHOOL LIMITED (09391882)
- More for BIZSCHOOL LIMITED (09391882)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Feb 2019 | PSC04 | Change of details for Mr Andrew Bruce Kinniburgh as a person with significant control on 18 December 2018 | |
05 Feb 2019 | CH01 | Director's details changed for Mr Andrew Bruce Kinniburgh on 18 December 2018 | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
22 Mar 2018 | PSC01 | Notification of Andrew Bruce Kinniburgh as a person with significant control on 6 April 2016 | |
22 Mar 2018 | TM01 | Termination of appointment of Ruth Veronica King as a director on 28 February 2017 | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Ruth Veronica King as a director on 28 February 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2016 | AD01 | Registered office address changed from Aruna House 2 Kings Road Haslemere Surrey GU27 2QA United Kingdom to Aruna House 2, Kings Road Haslemere Surrey, GU27 2QA on 3 November 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
16 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-16
|