Advanced company searchLink opens in new window

BUSINESS 2 BUSINESS PROPERTY LTD

Company number 10290777

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-23
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