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)
11 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2018 CS01 Confirmation statement made on 20 July 2018 with updates
18 Oct 2018 AD01 Registered office address changed from Private Business Services Ltd Vox 4 Business 2 Business Networking Ltd 47 Park Wood Street Keighley Yorkshire BD21 4QB England to Private Business Services Ltd Vox 4 Business 2 Business Networking Ltd the Orchard , Sunderland Street Worth Way Keighley Yorkshire BD21 5LE on 18 October 2018
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2018 AD01 Registered office address changed from Business2Business Networking Ltd Private Business Services 1.20 , Park House Bristol Road South Birmingham B45 9AH England to Private Business Services Ltd Vox 4 Business 2 Business Networking Ltd 47 Park Wood Street Keighley Yorkshire BD21 4QB on 3 September 2018
05 Mar 2018 PSC01 Notification of Kay Gascoyne as a person with significant control on 5 March 2018
05 Mar 2018 CH01 Director's details changed for Ms Kathryn Gascoyne on 5 March 2018
05 Mar 2018 TM01 Termination of appointment of Shane Spencer as a director on 5 March 2018
05 Mar 2018 PSC07 Cessation of Shane Spencer as a person with significant control on 5 March 2018
15 Dec 2017 AP01 Appointment of Mr Daniel Davies as a director on 15 December 2017
15 Dec 2017 TM01 Termination of appointment of Kay Gascoyne as a director on 15 December 2017
15 Dec 2017 AD01 Registered office address changed from The Lockey Suite Nostell Wakefield West Yorkshire WF4 1AB England to Business2Business Networking Ltd Private Business Services 1.20 , Park House Bristol Road South Birmingham B45 9AH on 15 December 2017
15 Dec 2017 AP01 Appointment of Ms Kathryn Gascoyne as a director on 15 December 2017
15 Dec 2017 AP01 Appointment of Ms Kay Gascoyne as a director on 15 December 2017
04 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2017 AA Accounts for a dormant company made up to 31 July 2017
02 Nov 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2017 AD01 Registered office address changed from Office 16 Unity Works Westgate Wakefield West Yorkshire WF1 2EP England to The Lockey Suite Nostell Wakefield West Yorkshire WF4 1AB on 5 April 2017
21 Jul 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-07-21
  • GBP 1