- Company Overview for BUSINESS SAVING SERVICE LIMITED (11351979)
- Filing history for BUSINESS SAVING SERVICE LIMITED (11351979)
- People for BUSINESS SAVING SERVICE LIMITED (11351979)
- More for BUSINESS SAVING SERVICE LIMITED (11351979)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2019 | TM01 | Termination of appointment of Alex Docx as a director on 25 January 2019 | |
25 Jan 2019 | TM01 | Termination of appointment of Matthew Dixon as a director on 25 January 2019 | |
16 Jul 2018 | CH01 | Director's details changed for Mr Alex Docx on 16 June 2018 | |
16 Jul 2018 | CH01 | Director's details changed for Mr Tony Liddle on 16 July 2018 | |
16 Jul 2018 | AP01 | Appointment of Mr Matthew Dixon as a director on 16 July 2018 | |
22 May 2018 | AD01 | Registered office address changed from P10 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL England to P10 Pilgrim Street Newcastle upon Tyne NE1 6BL on 22 May 2018 | |
22 May 2018 | AD01 | Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean, Waterlooville Hampshire PO8 0BT United Kingdom to P10 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 22 May 2018 | |
21 May 2018 | CH01 | Director's details changed for Mr Tony Liddle on 21 May 2018 | |
21 May 2018 | CH01 | Director's details changed for Mr Alex Docx on 21 May 2018 | |
21 May 2018 | PSC04 | Change of details for Mr Tony Liddle as a person with significant control on 21 May 2018 | |
09 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-09
|