- Company Overview for BUSINESS (GB) LIMITED (06448389)
- Filing history for BUSINESS (GB) LIMITED (06448389)
- People for BUSINESS (GB) LIMITED (06448389)
- More for BUSINESS (GB) LIMITED (06448389)
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
|
|
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 |