- Company Overview for BIZLENDINGUK LTD (13560303)
- Filing history for BIZLENDINGUK LTD (13560303)
- People for BIZLENDINGUK LTD (13560303)
- More for BIZLENDINGUK LTD (13560303)
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 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2023 | RP05 | Registered office address changed to PO Box 4385, 13560303 - Companies House Default Address, Cardiff, CF14 8LH on 29 November 2023 | |
26 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2023 | AD01 | Registered office address changed from International House, 6th Floor 1 st. Katharines Way London E1W 1UN England to 1 1 Centenary House Centenary Way Salford M50 1RF on 1 April 2023 | |
28 Feb 2023 | TM02 | Termination of appointment of Harbans Janagol as a secretary on 15 February 2023 | |
03 Oct 2022 | SH06 |
Cancellation of shares. Statement of capital on 27 September 2022
|
|
27 Sep 2022 | TM01 | Termination of appointment of Alan Wheatley as a director on 27 September 2022 | |
27 Sep 2022 | TM01 | Termination of appointment of Stephen Leonard Kemp as a director on 27 September 2022 | |
27 Sep 2022 | AP01 | Appointment of Mr Andrew Strode-Gibbons as a director on 27 September 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
27 Jun 2022 | PSC08 | Notification of a person with significant control statement | |
31 May 2022 | AP01 | Appointment of Mr Stephen Leonard Kemp as a director on 30 May 2022 | |
30 May 2022 | PSC07 | Cessation of Andrew Strode-Gibbons as a person with significant control on 30 May 2022 | |
30 May 2022 | TM01 | Termination of appointment of Andrew Strode-Gibbons as a director on 30 May 2022 | |
30 May 2022 | AP01 | Appointment of Mr Alan Wheatley as a director on 30 May 2022 | |
07 Feb 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to International House, 6th Floor 1 st. Katharines Way London E1W 1UN on 7 February 2022 | |
06 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 1 December 2021
|
|
12 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 12 November 2021
|
|
11 Nov 2021 | SH02 | Sub-division of shares on 17 September 2021 | |
01 Nov 2021 | AP03 | Appointment of Mr Harbans Janagol as a secretary on 1 November 2021 | |
11 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-11
|