Advanced company searchLink opens in new window

BUSINESS 122 LIMITED

Company number SC475264

Filter by category

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)
19 Jun 2023 AD01 Registered office address changed from Johnston Carmichael 227 West George Street Glasgow G2 2nd to C/O Interpath Ltd 31 Charlotte Square Edinburgh EH2 4ET on 19 June 2023
19 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-15
13 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
12 May 2020 CS01 Confirmation statement made on 14 April 2020 with updates
12 Mar 2020 TM01 Termination of appointment of Hazel Jane Tomkins as a director on 6 March 2020
07 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
11 Mar 2019 AP01 Appointment of Mrs Hazel Jane Tomkins as a director on 8 March 2019
14 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
02 May 2018 CS01 Confirmation statement made on 14 April 2018 with updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
02 Jul 2017 AD01 Registered office address changed from C/O George Mckay C/a Studio 1017 Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ to Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2 July 2017
18 Jun 2017 CS01 Confirmation statement made on 14 April 2017 with updates
28 Feb 2017 AA Micro company accounts made up to 30 April 2016
18 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
13 Jan 2016 AA Micro company accounts made up to 30 April 2015
12 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
04 Sep 2014 MR01 Registration of charge SC4752640001, created on 3 September 2014
14 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted