- Company Overview for BIANCA SALES LIMITED (05339312)
- Filing history for BIANCA SALES LIMITED (05339312)
- People for BIANCA SALES LIMITED (05339312)
- More for BIANCA SALES LIMITED (05339312)
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 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Dec 2014 | TM01 | Termination of appointment of Melanie Graham as a director on 9 December 2014 | |
23 Dec 2014 | AP01 | Appointment of Mr Andrew Simon Graham as a director on 9 December 2014 | |
02 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
09 Apr 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
26 Apr 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
24 Apr 2012 | AP01 | Appointment of Melanie Graham as a director | |
24 Apr 2012 | TM01 | Termination of appointment of Joan Graham as a director | |
14 Dec 2011 | TM02 | Termination of appointment of Benjamin Graham as a secretary | |
04 Oct 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 31 July 2011 | |
15 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
14 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2011 | AD01 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 9 June 2011 | |
30 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
07 May 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
07 May 2010 | CH01 | Director's details changed for Mrs Joan Ruth Graham on 1 October 2009 | |
09 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 |