Advanced company searchLink opens in new window

BIZZ TRADE LIMITED

Company number SC294582

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)
06 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
Statement of capital on 2010-01-13
  • GBP 1
13 Jan 2010 CH01 Director's details changed for Noel Gaddo on 16 December 2009
13 Jan 2010 CH01 Director's details changed for Noel Gaddo on 6 April 2009
12 Jan 2010 CH01 Director's details changed for Noel Gaddo on 6 April 2009
12 Jan 2010 CH01 Director's details changed for Noel Gaddo on 6 April 2009
07 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Feb 2009 363a Return made up to 16/12/08; full list of members
17 Feb 2009 288c Secretary's Change of Particulars / marcella boerma / 27/11/2008 / HouseName/Number was: , now: land in zicht 2; Street was: weth, schaaplaan 15, now: 1316VK; Post Town was: bunnik, now: almere; Region was: 3981GP, now:
09 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
18 Jan 2008 AA Total exemption small company accounts made up to 31 December 2006
09 Jan 2008 363a Return made up to 16/12/07; full list of members
05 Mar 2007 363a Return made up to 16/12/06; full list of members
31 Jan 2006 288a New secretary appointed
31 Jan 2006 288b Secretary resigned
20 Jan 2006 CERTNM Company name changed mountwest 653 LIMITED\certificate issued on 20/01/06
20 Jan 2006 288b Director resigned
20 Jan 2006 287 Registered office changed on 20/01/06 from: 34 albyn place aberdeen aberdeenshire AB10 1FW
20 Jan 2006 288a New director appointed
16 Dec 2005 NEWINC Incorporation