- Company Overview for BUSINESS COSTS LIMITED (13347220)
- Filing history for BUSINESS COSTS LIMITED (13347220)
- People for BUSINESS COSTS LIMITED (13347220)
- More for BUSINESS COSTS LIMITED (13347220)
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) |
---|---|---|---|
01 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2023 | AD01 | Registered office address changed from 19 Cheetham Hill Road Manchester Lancashire M4 4FY United Kingdom to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 28 March 2023 | |
28 Mar 2023 | AP01 | Appointment of Mr Robin Stuart Crisp as a director on 7 December 2022 | |
23 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2023 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with updates | |
13 Oct 2021 | PSC01 | Notification of Mark Anthony Biggins as a person with significant control on 13 October 2021 | |
13 Oct 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 13 October 2021 | |
13 Oct 2021 | AP01 | Appointment of Mark Biggins as a director on 13 October 2021 | |
13 Oct 2021 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 19 Cheetham Hill Road Manchester Lancashire M4 4FY on 13 October 2021 | |
13 Oct 2021 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 13 October 2021 | |
13 Oct 2021 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 13 October 2021 | |
20 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-20
|