- Company Overview for ASSURED BUSINESS COMPLIANCY LIMITED (09867732)
- Filing history for ASSURED BUSINESS COMPLIANCY LIMITED (09867732)
- People for ASSURED BUSINESS COMPLIANCY LIMITED (09867732)
- More for ASSURED BUSINESS COMPLIANCY LIMITED (09867732)
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) |
---|---|---|---|
05 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2023 | DS01 | Application to strike the company off the register | |
30 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with updates | |
16 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
11 Mar 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 31 December 2021 | |
07 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
25 Jan 2021 | TM01 | Termination of appointment of Philip Robert Byron as a director on 21 January 2021 | |
21 Jan 2021 | AP01 | Appointment of Ms Peggy Starr as a director on 20 January 2021 | |
11 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
09 Apr 2020 | AD01 | Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW United Kingdom to Devon House 11 Chorley New Road Bolton BL1 4QR on 9 April 2020 | |
06 Apr 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
12 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
05 Nov 2018 | PSC01 | Notification of Peggy Starr as a person with significant control on 22 October 2018 | |
05 Nov 2018 | PSC05 | Change of details for Housesteads Ltd as a person with significant control on 22 October 2018 | |
26 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
23 Feb 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates |