- Company Overview for B2B UTILITY BROKERS LTD (09695524)
- Filing history for B2B UTILITY BROKERS LTD (09695524)
- People for B2B UTILITY BROKERS LTD (09695524)
- More for B2B UTILITY BROKERS LTD (09695524)
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) |
---|---|---|---|
12 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2018 | DS01 | Application to strike the company off the register | |
17 Jan 2018 | AD01 | Registered office address changed from C/O Cooper Harland Unit 104, E1 Business Centre 7 Whitechapel Road London E1 1DU Great Britain to 29 Midhurst Avenue Croydon CR0 3PS on 17 January 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
16 Jan 2018 | PSC01 | Notification of Hassan Bhai as a person with significant control on 2 October 2017 | |
16 Jan 2018 | PSC07 | Cessation of Nauman Ali as a person with significant control on 2 October 2017 | |
16 Jan 2018 | TM01 | Termination of appointment of Nauman Ali as a director on 2 October 2017 | |
16 Jan 2018 | AP01 | Appointment of Mr Hassan Bhai as a director on 2 October 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
25 Jul 2016 | AD01 | Registered office address changed from Flat 502 Lancaster House 37 Academy Way Dagenham Essex RM8 2FG England to C/O Cooper Harland Unit 104, E1 Business Centre 7 Whitechapel Road London E1 1DU on 25 July 2016 | |
29 Jan 2016 | AD01 | Registered office address changed from Unit 502 Lancaster House Unit 502 Lancaster House 37 Academy Way Dagenham Essex RM8 2FG United Kingdom to Flat 502 Lancaster House 37 Academy Way Dagenham Essex RM8 2FG on 29 January 2016 | |
28 Oct 2015 | AD01 | Registered office address changed from Unit 502 Academy Way Dagenham Essex RM8 2FG United Kingdom to Unit 502 Lancaster House Unit 502 Lancaster House 37 Academy Way Dagenham Essex RM8 2FG on 28 October 2015 | |
21 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-21
|