Advanced company searchLink opens in new window

BUSINESS WEEKLY LIMITED

Company number 12445418

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)
29 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2020 CS01 Confirmation statement made on 31 October 2020 with updates
31 Oct 2020 TM01 Termination of appointment of Adam Amara as a director on 31 October 2020
31 Oct 2020 PSC07 Cessation of Adam Amara as a person with significant control on 31 October 2020
31 Oct 2020 AD01 Registered office address changed from 26 Pennycress Place Northampton NN3 5DZ England to 23 Heathfield Stacey Bushes Milton Keynes MK12 6HP on 31 October 2020
31 Oct 2020 AP01 Appointment of Mr Steven John Hutchings as a director on 31 October 2020
31 Oct 2020 PSC01 Notification of Steven John Hutchings as a person with significant control on 31 October 2020
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
03 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
03 Sep 2020 TM01 Termination of appointment of Steven John Hutchings as a director on 3 September 2020
03 Sep 2020 PSC07 Cessation of Steven John Hutchings as a person with significant control on 3 September 2020
03 Sep 2020 PSC01 Notification of Adam Amara as a person with significant control on 3 September 2020
03 Sep 2020 AD01 Registered office address changed from 23 Heathfield Milton Keynes MK12 6HP United Kingdom to 26 Pennycress Place Northampton NN3 5DZ on 3 September 2020
03 Sep 2020 AP01 Appointment of Mr Adam Amara as a director on 3 September 2020
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
23 Jun 2020 AP01 Appointment of Mr Steven John Hutchings as a director on 23 June 2020
23 Jun 2020 PSC01 Notification of Steven Hutchings as a person with significant control on 23 June 2020
23 Jun 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 23 June 2020
23 Jun 2020 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 23 Heathfield Milton Keynes MK126HP on 23 June 2020
23 Jun 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 23 June 2020
23 Jun 2020 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 23 June 2020
05 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted