- Company Overview for BUSINESS FOR BUSINESS LIMITED (12350275)
- Filing history for BUSINESS FOR BUSINESS LIMITED (12350275)
- People for BUSINESS FOR BUSINESS LIMITED (12350275)
- More for BUSINESS FOR BUSINESS LIMITED (12350275)
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) |
---|---|---|---|
09 Nov 2021 | TM01 | Termination of appointment of Roger Cox as a director on 28 October 2021 | |
09 Nov 2021 | PSC01 | Notification of William Nicholas James as a person with significant control on 28 October 2021 | |
09 Nov 2021 | PSC07 | Cessation of Roger Cox as a person with significant control on 28 October 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with updates | |
08 Nov 2021 | AP01 | Appointment of Mr William Nicholas James as a director on 29 October 2021 | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2021 | PSC01 | Notification of Roger Cox as a person with significant control on 29 June 2021 | |
29 Jun 2021 | TM01 | Termination of appointment of Chail Edmund Hyland as a director on 22 June 2021 | |
29 Jun 2021 | PSC07 | Cessation of Chail Edmund Hyland as a person with significant control on 29 June 2021 | |
29 Jun 2021 | AD01 | Registered office address changed from 41 Bath Street Southport PR9 0DP England to Suite 20, Peel House the Downs Altrincham WA14 2PX on 29 June 2021 | |
04 Jun 2021 | AP01 | Appointment of Mr Roger Cox as a director on 2 June 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
31 May 2021 | AD01 | Registered office address changed from Flat 37 the Anchorage 23 Kingsway Southport Merseyside PR8 1nd United Kingdom to 41 Bath Street Southport PR9 0DP on 31 May 2021 | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
11 May 2020 | AD01 | Registered office address changed from 14 Coppicewood Court Balby Doncaster DN4 8SF England to Flat 37 the Anchorage 23 Kingsway Southport Merseyside PR8 1nd on 11 May 2020 | |
11 May 2020 | AP01 | Appointment of Mr Chail Edmund Hyland as a director on 10 May 2020 | |
11 May 2020 | PSC01 | Notification of Chail Edmund Hyland as a person with significant control on 10 May 2020 | |
11 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 10 May 2020 | |
11 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 10 May 2020 | |
11 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 10 May 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
29 Apr 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 14 Coppicewood Court Balby Doncaster DN4 8SF on 29 April 2020 | |
05 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-05
|