Advanced company searchLink opens in new window

BUSINESS IN THE UK LIMITED

Company number 08582441

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)
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2020 DS01 Application to strike the company off the register
25 Mar 2020 TM01 Termination of appointment of John Fraser Stanley Mitchell as a director on 25 March 2020
17 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
12 Nov 2019 AP01 Appointment of Mrs Leigh-Sara Timberlake as a director on 14 October 2019
05 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
22 Mar 2018 AA Micro company accounts made up to 30 June 2017
07 Jul 2017 PSC02 Notification of Enterprise First (Southern) Limited as a person with significant control on 7 July 2016
06 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
11 Apr 2017 AP01 Appointment of Mr John Fraser Stanley Mitchell as a director on 28 March 2017
07 Apr 2017 TM01 Termination of appointment of Sally Jane Thompson as a director on 28 March 2017
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
18 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
12 Jul 2016 AD03 Register(s) moved to registered inspection location 3rd Floor, Cumberland House Cumberland Place Southampton SO15 2BG
11 Jul 2016 AD02 Register inspection address has been changed to 3rd Floor, Cumberland House Cumberland Place Southampton SO15 2BG
26 May 2016 TM02 Termination of appointment of Blakelaw Secretaries Limited as a secretary on 25 May 2016
09 Feb 2016 TM01 Termination of appointment of Christopher John Cundy as a director on 5 January 2016
15 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
09 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
07 May 2015 CH01 Director's details changed for Ms Sally Jane Lynskey on 25 April 2015
01 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000