Advanced company searchLink opens in new window

BUSINESS (GB) LIMITED

Company number 06448389

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2014 DS01 Application to strike the company off the register
28 Aug 2014 AD01 Registered office address changed from 1 Holm Close Burnham-on-Sea Somerset TA8 1NJ to Flat 26, Ashby House Essex Road London N1 3PR on 28 August 2014
08 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-04
  • GBP 2
04 Jan 2014 CH01 Director's details changed for Mr George Howard on 6 December 2013
04 Jan 2014 CH03 Secretary's details changed for George Howard on 6 December 2013
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
25 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
25 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Mr George Howard on 1 December 2009
25 May 2009 AA Accounts made up to 31 December 2008
31 Dec 2008 88(2) Capitals not rolled up
31 Dec 2008 287 Registered office changed on 31/12/2008 from dalton house 60 windsor avenue london SW19 2RR
24 Dec 2008 363a Return made up to 07/12/08; full list of members
16 Dec 2008 288a Director appointed mr george howard
16 Dec 2008 288b Appointment terminated director sigitas aleknavicius
15 Apr 2008 288c Director's change of particulars / sigis aleknavicius / 15/04/2008
24 Jan 2008 288a New secretary appointed