- Company Overview for BUSINESS SERVICE AND SOLUTIONS LTD (10376537)
- Filing history for BUSINESS SERVICE AND SOLUTIONS LTD (10376537)
- People for BUSINESS SERVICE AND SOLUTIONS LTD (10376537)
- More for BUSINESS SERVICE AND SOLUTIONS LTD (10376537)
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) |
---|---|---|---|
19 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with updates | |
06 Sep 2021 | AP01 | Appointment of Mr Antonio Lucci as a director on 6 September 2021 | |
06 Sep 2021 | PSC01 | Notification of Antonio Lucci as a person with significant control on 6 September 2021 | |
06 Sep 2021 | TM01 | Termination of appointment of Daniel Stefan Motolity as a director on 6 September 2021 | |
06 Sep 2021 | PSC07 | Cessation of Heber Mauricio Sanchez as a person with significant control on 6 September 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
23 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
23 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
27 Sep 2019 | CH01 | Director's details changed for Mr Daniel Stefan Motolity on 26 September 2019 | |
26 Sep 2019 | PSC04 | Change of details for Mr Heber Mauricio Sanchez as a person with significant control on 26 September 2019 | |
26 Sep 2019 | AD01 | Registered office address changed from Office 8 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD United Kingdom to Bespoke Spaces 465C C/O Feotex, Hornsey Road London N19 4DR on 26 September 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
25 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
29 May 2019 | PSC04 | Change of details for Mr Heber Mauricio Sanchez as a person with significant control on 27 May 2019 | |
29 May 2019 | CH01 | Director's details changed for Mr Daniel Stefan Motolity on 27 May 2019 | |
29 May 2019 | AD01 | Registered office address changed from Flat 85 Sulivan Court, Peterborough Road, Fulham London SW6 3DB United Kingdom to Office 8 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD on 29 May 2019 | |
01 Oct 2018 | AP01 | Appointment of Mr Daniel Stefan Motolity as a director on 1 October 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
12 Sep 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 85 Sulivan Court, Peterborough Road, Fulham London SW6 3DB on 12 September 2018 | |
12 Sep 2018 | PSC04 | Change of details for Mr Heber Mauricio Sanchez as a person with significant control on 12 September 2018 | |
22 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued |