- Company Overview for BUSINESS FOR NEW EUROPE (05764383)
- Filing history for BUSINESS FOR NEW EUROPE (05764383)
- People for BUSINESS FOR NEW EUROPE (05764383)
- More for BUSINESS FOR NEW EUROPE (05764383)
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 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2017 | DS01 | Application to strike the company off the register | |
15 Dec 2016 | AA01 | Previous accounting period shortened from 28 March 2016 to 26 March 2016 | |
08 Apr 2016 | AR01 | Annual return made up to 31 March 2016 no member list | |
08 Apr 2016 | CH03 | Secretary's details changed for William John Tanner on 8 April 2016 | |
08 Apr 2016 | CH01 | Director's details changed for William John Tanner on 8 April 2016 | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 28 March 2015 | |
02 Nov 2015 | TM01 | Termination of appointment of Lucy Charlotte Thomas as a director on 1 November 2015 | |
11 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2015 | AR01 | Annual return made up to 31 March 2015 no member list | |
05 Aug 2015 | TM01 | Termination of appointment of Alisdair Douglas Mcintosh as a director on 15 February 2015 | |
05 Aug 2015 | AP01 | Appointment of Lucy Charlotte Thomas as a director on 5 January 2015 | |
28 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Apr 2014 | AP01 | Appointment of Mr Alisdair Douglas Mcintosh as a director | |
10 Apr 2014 | AR01 | Annual return made up to 31 March 2014 no member list | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Nov 2013 | TM01 | Termination of appointment of Phillip Souta as a director | |
03 May 2013 | AR01 | Annual return made up to 31 March 2013 no member list | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 31 March 2012 no member list | |
19 Apr 2012 | AD01 | Registered office address changed from Po Box 57054 Tenter House 45 Moorfields London EC2P 2YS on 19 April 2012 | |
19 Apr 2012 | CH01 | Director's details changed for Phillip Souta on 1 January 2012 |