Advanced company searchLink opens in new window

CHEAPEST BUSINESS SOLUTIONS LTD

Company number 12309011

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)
23 Feb 2021 AP01 Appointment of Mr Timothy Rollo Westley Richards as a director on 23 July 2020
23 Feb 2021 TM01 Termination of appointment of Timothy Rollo Westley Richards as a director on 10 February 2021
23 Feb 2021 DS02 Withdraw the company strike off application
23 Feb 2021 PSC01 Notification of Timothy Rollo Westley Richards as a person with significant control on 10 February 2021
23 Feb 2021 AP01 Appointment of Mr Timothy Rollo Westley Richards as a director on 10 February 2021
23 Feb 2021 TM01 Termination of appointment of Muhammad Tahir Malik as a director on 10 February 2021
23 Feb 2021 AD01 Registered office address changed from 122 Marcot Road Solihull West Midlands B92 7PS England to 1 Essex Road London E12 6RF on 23 February 2021
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2020 DS01 Application to strike the company off the register
19 Nov 2020 AP01 Appointment of Mr Muhammad Tahir Malik as a director on 19 November 2020
01 Aug 2020 TM01 Termination of appointment of Farhat Nazar as a director on 1 August 2020
01 Aug 2020 PSC07 Cessation of Farhat Nazar as a person with significant control on 1 August 2020
26 Jul 2020 PSC01 Notification of Farhat Nazar as a person with significant control on 23 July 2020
26 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
26 Jul 2020 AD01 Registered office address changed from 122 Marcot Road Solihull West Midlands B92 7PS England to 122 Marcot Road Solihull West Midlands B92 7PS on 26 July 2020
26 Jul 2020 AD01 Registered office address changed from 1 Essex Road London E12 6RF England to 122 Marcot Road Solihull West Midlands B92 7PS on 26 July 2020
23 Jul 2020 PSC07 Cessation of Timothy Rollo Westley- Richards as a person with significant control on 23 July 2020
23 Jul 2020 TM01 Termination of appointment of Timothy Rollo Westley- Richards as a director on 23 July 2020
23 Jul 2020 AP01 Appointment of Mrs Farhat Nazar as a director on 23 July 2020
11 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-11
  • GBP 1