- Company Overview for BETTER BUSINESS (UK) LTD (07538454)
- Filing history for BETTER BUSINESS (UK) LTD (07538454)
- People for BETTER BUSINESS (UK) LTD (07538454)
- More for BETTER BUSINESS (UK) LTD (07538454)
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) |
---|---|---|---|
20 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2013 | AR01 |
Annual return made up to 22 February 2013 with full list of shareholders
Statement of capital on 2013-04-12
|
|
09 Nov 2012 | AD01 | Registered office address changed from Unit 6 Morris Court Colwick Industrial Estate Nottingham Nottinghamshire NG4 2JN United Kingdom on 9 November 2012 | |
22 Oct 2012 | AP01 | Appointment of Mr Waly Mohamed Ahmed Abdelmawla as a director | |
22 Oct 2012 | TM01 | Termination of appointment of Ann Jones as a director | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Mar 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
13 Dec 2011 | AA01 | Current accounting period shortened from 28 February 2012 to 31 December 2011 | |
15 Nov 2011 | AP01 | Appointment of Ms Ann Christine Jones as a director | |
15 Nov 2011 | TM01 | Termination of appointment of Milad Wilson as a director | |
24 Mar 2011 | AD01 | Registered office address changed from 352a Carlton Hill Carlton Nottingham Nottinghamshire NG4 1JB United Kingdom on 24 March 2011 | |
11 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 22 February 2011
|
|
24 Feb 2011 | CH01 | Director's details changed for Mr Milad Fikry Wilson on 24 February 2011 | |
24 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 22 February 2011
|
|
22 Feb 2011 | NEWINC | Incorporation |