THE BUSINESS SERVICES COMPANY INC. LTD
Company number 12140867
- Company Overview for THE BUSINESS SERVICES COMPANY INC. LTD (12140867)
- Filing history for THE BUSINESS SERVICES COMPANY INC. LTD (12140867)
- People for THE BUSINESS SERVICES COMPANY INC. LTD (12140867)
- More for THE BUSINESS SERVICES COMPANY INC. LTD (12140867)
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 Jun 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2022 | DS01 | Application to strike the company off the register | |
06 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
23 Apr 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
30 Mar 2021 | AD01 | Registered office address changed from 13a Heath Road Nailsea Bristol BS48 1AD England to 18a Heath Road Nailsea Bristol BS48 1AD on 30 March 2021 | |
20 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
27 Apr 2020 | PSC01 | Notification of Hugh Molineaux Gabriel as a person with significant control on 20 March 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from The Guild, High Street, Bath, High Street Bath BA1 5EB England to 13a Heath Road Nailsea Bristol BS48 1AD on 25 March 2020 | |
23 Mar 2020 | PSC07 | Cessation of Penelope Mary Cox as a person with significant control on 22 March 2020 | |
23 Mar 2020 | PSC07 | Cessation of Mark Anthony Cox as a person with significant control on 22 March 2020 | |
23 Mar 2020 | TM01 | Termination of appointment of Penelope Mary Cox as a director on 22 March 2020 | |
23 Mar 2020 | TM01 | Termination of appointment of Mark Anthony Cox as a director on 22 March 2020 | |
18 Mar 2020 | AP01 | Appointment of Mr Hugh Molineaux Gabriel as a director on 18 March 2020 | |
18 Mar 2020 | AD01 | Registered office address changed from Crofton Cottage Bath Road Bitton Bristol BS30 6LW United Kingdom to The Guild, High Street, Bath, High Street Bath BA1 5EB on 18 March 2020 | |
06 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-06
|