- Company Overview for B4U CARD SOLUTIONS LIMITED (09287265)
- Filing history for B4U CARD SOLUTIONS LIMITED (09287265)
- People for B4U CARD SOLUTIONS LIMITED (09287265)
- More for B4U CARD SOLUTIONS LIMITED (09287265)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2020 | DS01 | Application to strike the company off the register | |
03 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
03 Apr 2020 | PSC07 | Cessation of Shamil Yrysbekov as a person with significant control on 24 December 2019 | |
03 Apr 2020 | TM01 | Termination of appointment of Shamil Yrysbekov as a director on 21 March 2020 | |
03 Apr 2020 | PSC01 | Notification of Azamat Zhumaly Uulu as a person with significant control on 11 December 2019 | |
03 Apr 2020 | AP01 | Appointment of Mr Azamat Zhumaly Uulu as a director on 21 March 2020 | |
02 Mar 2020 | RP04CS01 | Second filing of Confirmation Statement dated 24/12/2019 | |
24 Dec 2019 | CS01 |
Confirmation statement made on 24 December 2019 with updates
|
|
24 Dec 2019 | PSC01 | Notification of Shamil Yrysbekov as a person with significant control on 24 December 2019 | |
24 Dec 2019 | PSC07 | Cessation of Dan Chernavski as a person with significant control on 24 December 2019 | |
24 Dec 2019 | TM01 | Termination of appointment of Adam Edward Lane as a director on 11 December 2019 | |
24 Dec 2019 | AP01 | Appointment of Mr Shamil Yrysbekov as a director on 11 December 2019 | |
02 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
05 Mar 2019 | AD01 | Registered office address changed from Oracle House 8-12 Welbeck Way London W1G 9YL England to Kemp House 152-160 City Road London EC1V 2NX on 5 March 2019 | |
19 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
18 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
26 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
18 Jun 2017 | AAMD | Amended total exemption full accounts made up to 31 October 2016 | |
20 Mar 2017 | AA | Micro company accounts made up to 31 October 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
14 Nov 2016 | AD01 | Registered office address changed from 40 Tower Hill London EC3N 4DX England to Oracle House 8-12 Welbeck Way London W1G 9YL on 14 November 2016 | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
11 May 2016 | TM01 | Termination of appointment of Tatiana Vakula as a director on 9 May 2016 |