Advanced company searchLink opens in new window

BUSINESS OF BUSINESSES LIMITED

Company number 12351634

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)
13 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2023 PSC07 Cessation of Richard Roberts as a person with significant control on 3 March 2023
14 Mar 2023 TM01 Termination of appointment of Richard Roberts as a director on 3 March 2023
14 Mar 2023 AD01 Registered office address changed from 3 - 474 Stanley Road Bootle L20 5AF England to 31 Westminster Drive Southport PR8 2RL on 14 March 2023
14 Mar 2023 AP01 Appointment of Miss Anecy Maleyna Lucia Semley as a director on 3 March 2023
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2022 AP01 Appointment of Mr Richard Roberts as a director on 26 September 2022
26 Sep 2022 PSC01 Notification of Richard Roberts as a person with significant control on 26 September 2022
26 Sep 2022 TM01 Termination of appointment of Daniel Scholes as a director on 26 September 2022
26 Sep 2022 PSC07 Cessation of Daniel Scholes as a person with significant control on 26 September 2022
26 Sep 2022 AD01 Registered office address changed from 57 Kent Road Formby L37 6BG United Kingdom to 3 - 474 Stanley Road Bootle L20 5AF on 26 September 2022
13 Sep 2022 PSC01 Notification of Daniel Scholes as a person with significant control on 1 May 2022
13 Sep 2022 AP01 Appointment of Mr Daniel Scholes as a director on 1 May 2022
13 Sep 2022 TM01 Termination of appointment of Rosie Deborah Williams as a director on 1 May 2022
13 Sep 2022 PSC07 Cessation of Rosie Deborah Williams as a person with significant control on 1 May 2022
19 May 2022 AA Micro company accounts made up to 31 December 2021
16 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2022 CS01 Confirmation statement made on 15 October 2021 with no updates
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2021 AA Unaudited abridged accounts made up to 31 December 2020
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
15 Oct 2020 PSC01 Notification of Rosie Deborah Williams as a person with significant control on 27 August 2020
15 Oct 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 27 August 2020
15 Oct 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 57 Kent Road Formby L37 6BG on 15 October 2020
15 Oct 2020 AP01 Appointment of Miss Rosie Williams as a director on 27 August 2020