- Company Overview for BUSINESS OF BUSINESSES LIMITED (12351634)
- Filing history for BUSINESS OF BUSINESSES LIMITED (12351634)
- People for BUSINESS OF BUSINESSES LIMITED (12351634)
- More for BUSINESS OF BUSINESSES LIMITED (12351634)
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 |