- Company Overview for BIZZOSOFT LIMITED (06016515)
- Filing history for BIZZOSOFT LIMITED (06016515)
- People for BIZZOSOFT LIMITED (06016515)
- More for BIZZOSOFT LIMITED (06016515)
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) |
---|---|---|---|
17 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2010 | AR01 |
Annual return made up to 1 December 2009 with full list of shareholders
Statement of capital on 2010-03-26
|
|
26 Mar 2010 | CH01 | Director's details changed for Mike Gerard Bennett on 26 March 2010 | |
26 Mar 2010 | CH03 | Secretary's details changed for Michael William Bennett on 26 March 2010 | |
26 Mar 2010 | AD01 | Registered office address changed from 19 Trentishoe Crescent Furzton Milton Keynes Buckinghamshire MK4 1HF on 26 March 2010 | |
24 Feb 2010 | AAMD | Amended total exemption full accounts made up to 31 December 2008 | |
22 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
02 Jan 2009 | 363a | Return made up to 01/12/08; full list of members | |
29 Sep 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
12 Feb 2008 | 363s | Return made up to 01/12/07; full list of members | |
12 Feb 2008 | 363(288) |
Director's particulars changed
|
|
12 Feb 2008 | 288c | Director's particulars changed | |
01 Mar 2007 | 288c | Secretary's particulars changed | |
01 Mar 2007 | 287 | Registered office changed on 01/03/07 from: 2 orpington grove shenley brook end milton keynes MK5 7HL | |
01 Dec 2006 | NEWINC | Incorporation |