Advanced company searchLink opens in new window

THE BUSINESS SHOP DIRECTORIES LIMITED

Company number SC414969

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2017 DS01 Application to strike the company off the register
20 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
22 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
29 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
14 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
17 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
08 Sep 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
10 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
27 Jun 2013 TM01 Termination of appointment of a director
27 Jun 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
Statement of capital on 2013-06-27
  • GBP 100
04 Jun 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
07 Dec 2012 TM01 Termination of appointment of Richard Lambert as a director
29 May 2012 AP01 Appointment of Mr Richard Jeffrey Lambert as a director
11 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
11 May 2012 SH01 Statement of capital following an allotment of shares on 11 May 2012
  • GBP 100
11 May 2012 TM01 Termination of appointment of David Rose as a director
19 Jan 2012 NEWINC Incorporation