- Company Overview for BUSINESS 2 BUSINESS TRADING LTD (10298401)
- Filing history for BUSINESS 2 BUSINESS TRADING LTD (10298401)
- People for BUSINESS 2 BUSINESS TRADING LTD (10298401)
- More for BUSINESS 2 BUSINESS TRADING LTD (10298401)
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) |
---|---|---|---|
02 Jun 2020 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
31 May 2020 | PSC01 | Notification of Rois Ali as a person with significant control on 29 February 2020 | |
31 May 2020 | AP01 | Appointment of Mr Rois Ali as a director on 29 February 2020 | |
31 May 2020 | TM01 | Termination of appointment of Kay Gascoyne as a director on 2 March 2020 | |
31 May 2020 | AD01 | Registered office address changed from Pbs Voxbox 6 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE England to 288 Entwistle Road Rochdale OL16 2LH on 31 May 2020 | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2019 | AD01 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to Pbs Voxbox 6 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 | |
15 Mar 2019 | AD01 | Registered office address changed from Lr 11 26/30 Shambles Streeet Barnsley Yorkshire S70 3SW England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 15 March 2019 | |
29 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2019 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
16 Jan 2019 | AD01 | Registered office address changed from Private Business Services Ltd Vox 11 Business 2 Business Training Ltd the Orchard , Sunderland Street Worth Way Keighley Yorkshire BD21 5LE England to Lr 11 26/30 Shambles Streeet Barnsley Yorkshire S70 3SW on 16 January 2019 | |
18 Oct 2018 | AD01 | Registered office address changed from Private Business Services Ltd Vox 11 Business 2 Business Training Ltd 47 Park Wood Street Keighley Yorkshire BD21 4QB England to Private Business Services Ltd Vox 11 Business 2 Business Training Ltd the Orchard , Sunderland Street Worth Way Keighley Yorkshire BD21 5LE on 18 October 2018 | |
16 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2018 | AD01 | Registered office address changed from 1.20 Park House Bristol Road South Birmingham B45 9AH England to Private Business Services Ltd Vox 11 Business 2 Business Training Ltd 47 Park Wood Street Keighley Yorkshire BD21 4QB on 3 September 2018 | |
06 Mar 2018 | PSC07 | Cessation of Shane Spencer as a person with significant control on 5 February 2018 | |
06 Mar 2018 | AP01 | Appointment of Ms Kay Gascoyne as a director on 5 February 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Shane Spencer as a director on 6 March 2018 | |
18 Dec 2017 | AD01 | Registered office address changed from The Lockey Suite Nostell Wakefield West Yorkshire WF4 1AB England to 1.20 Park House Bristol Road South Birmingham B45 9AH on 18 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 26 July 2017 with no updates | |
17 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2017 | AD01 | Registered office address changed from The Lockey Suite Nostell Wakefield West Yorkshire WF4 1AB England to The Lockey Suite Nostell Wakefield West Yorkshire WF4 1AB on 5 April 2017 | |
05 Apr 2017 | AD01 | Registered office address changed from Unity Works Westgate Wakefield West Yorkshire WF1 2EP England to The Lockey Suite Nostell Wakefield West Yorkshire WF4 1AB on 5 April 2017 |