- Company Overview for BUSINESS 2 BUSINESS PROPERTY LTD (10290777)
- Filing history for BUSINESS 2 BUSINESS PROPERTY LTD (10290777)
- People for BUSINESS 2 BUSINESS PROPERTY LTD (10290777)
- More for BUSINESS 2 BUSINESS PROPERTY LTD (10290777)
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 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2021 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
14 Jan 2021 | AD01 | Registered office address changed from Business 2 Business Propety Ltd Vox Box 15 137 Barnsley Road South Emsell South Yorkshire WF9 2AA England to Business 2 Business Propety Ltd Pbs Box 15 Unit 5 Tanshekf Pontefract South Yorkshire WF8 4PJ on 14 January 2021 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2020 | AA | Micro company accounts made up to 31 July 2019 | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2020 | PSC04 | Change of details for Ms Rosloline Jiusappe Granata as a person with significant control on 4 June 2020 | |
04 Jun 2020 | CH01 | Director's details changed for Ms Rosolino Giuseppe Granata on 4 June 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 20 July 2019 with updates | |
25 May 2020 | PSC01 | Notification of Rosloline Jiusappe Granata as a person with significant control on 4 March 2020 | |
25 May 2020 | AP01 | Appointment of Ms Rosolino Giuseppe Granata as a director on 2 March 2020 | |
25 May 2020 | PSC07 | Cessation of Klaak Ltd as a person with significant control on 18 March 2020 | |
25 May 2020 | TM01 | Termination of appointment of Kay Gascoyne as a director on 18 March 2020 | |
25 May 2020 | AD01 | Registered office address changed from Pbs Voxbox 5 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE England to Business 2 Business Propety Ltd Vox Box 15 137 Barnsley Road South Emsell South Yorkshire WF9 2AA on 25 May 2020 | |
16 Jan 2020 | PSC02 | Notification of Klaak Ltd as a person with significant control on 16 January 2020 | |
16 Jan 2020 | PSC07 | Cessation of Kay Gascoyne as a person with significant control on 16 January 2020 | |
03 Dec 2019 | AD01 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to Pbs Voxbox 5 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 3 December 2019 | |
24 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
23 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2019 | AD01 | Registered office address changed from Lr 4 26/30 Shambles Streeet Barnsley Yorkshire S70 2SW England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 15 March 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Daniel Davies as a director on 16 January 2019 | |
16 Jan 2019 | AD01 | Registered office address changed from Private Business Services Ltd Vox 4 Business 2 Business Networking Ltd the Orchard , Sunderland Street Worth Way Keighley Yorkshire BD21 5LE England to Lr 4 26/30 Shambles Streeet Barnsley Yorkshire S70 2SW on 16 January 2019 |