- Company Overview for BUSINESS SERVICE DISTRIBUTION LIMITED (09466996)
- Filing history for BUSINESS SERVICE DISTRIBUTION LIMITED (09466996)
- People for BUSINESS SERVICE DISTRIBUTION LIMITED (09466996)
- More for BUSINESS SERVICE DISTRIBUTION LIMITED (09466996)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
24 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Dec 2020 | AD01 | Registered office address changed from 34 New House, Hatton Garden, London EC1N 8JY England to 63/66 Hatton Garden London EC1N 8LE on 2 December 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
20 Jun 2019 | AP01 | Appointment of Mr Luigi Fusco as a director on 20 June 2019 | |
20 Jun 2019 | PSC01 | Notification of Luigi Fusco as a person with significant control on 20 June 2019 | |
20 Jun 2019 | TM01 | Termination of appointment of Morgan Vincent as a director on 20 June 2019 | |
20 Jun 2019 | PSC07 | Cessation of Morgan Vincent as a person with significant control on 20 June 2019 | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Nov 2018 | PSC01 | Notification of Morgan Vincent as a person with significant control on 13 November 2018 | |
13 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 November 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
05 Apr 2018 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 34 New House, Hatton Garden, London EC1N 8JY on 5 April 2018 | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
15 Sep 2017 | AD01 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 15 September 2017 | |
23 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
23 May 2016 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary on 23 May 2016 | |
30 Dec 2015 | AP01 | Appointment of Mr Morgan Vincent as a director on 4 March 2015 | |
28 Dec 2015 | TM01 | Termination of appointment of Vincent Morgan as a director on 4 March 2015 |