Advanced company searchLink opens in new window

BIZLENDINGUK LTD

Company number 13560303

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 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
  • GBP 102.20
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
  • GBP 0.1
12 Nov 2021 SH01 Statement of capital following an allotment of shares on 12 November 2021
  • GBP 0.1
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
  • GBP 1