Advanced company searchLink opens in new window

BUSINESS 2 BUSINESS TRADING LTD

Company number 10298401

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)
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