- Company Overview for DEVELOP BUSINESS GROUP LTD (11772015)
- Filing history for DEVELOP BUSINESS GROUP LTD (11772015)
- People for DEVELOP BUSINESS GROUP LTD (11772015)
- More for DEVELOP BUSINESS GROUP LTD (11772015)
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) |
---|---|---|---|
11 Aug 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2023 | DS01 | Application to strike the company off the register | |
26 Jan 2023 | AA | Micro company accounts made up to 30 January 2022 | |
31 Oct 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 30 January 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with updates | |
05 Oct 2022 | CH01 | Director's details changed for Mr Stuart Paul Miles on 1 October 2022 | |
05 Oct 2022 | AD01 | Registered office address changed from 11a Ellendune Wroughton Swindon SN4 9LN England to 9a Ellendune Wroughton Swindon SN4 9LN on 5 October 2022 | |
28 Jun 2022 | AD01 | Registered office address changed from 5 Beechcroft Road Swindon SN2 7rd England to 11a Ellendune Wroughton Swindon SN4 9LN on 28 June 2022 | |
01 Nov 2021 | AA | Micro company accounts made up to 31 January 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
11 Dec 2020 | AA | Micro company accounts made up to 31 January 2020 | |
14 Oct 2020 | CERTNM |
Company name changed upcycle group LIMITED\certificate issued on 14/10/20
|
|
13 Oct 2020 | PSC04 | Change of details for Mr Stuart Paul Miles as a person with significant control on 5 October 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
13 Oct 2020 | TM01 | Termination of appointment of Simon Miles as a director on 5 October 2020 | |
13 Oct 2020 | PSC07 | Cessation of Simon Richard Miles as a person with significant control on 5 October 2020 | |
13 Oct 2020 | CH01 | Director's details changed for Mr Stuart Paul Miles on 5 October 2020 | |
13 Oct 2020 | AD01 | Registered office address changed from 3 Beechcroft Road Swindon Swindon Wiltshire SN2 7rd United Kingdom to 5 Beechcroft Road Swindon SN2 7rd on 13 October 2020 | |
31 Jan 2020 | PSC04 | Change of details for Mr Simon Richard Miles as a person with significant control on 31 December 2019 | |
31 Jan 2020 | PSC01 | Notification of Stuart Paul Miles as a person with significant control on 31 December 2019 | |
31 Jan 2020 | PSC01 | Notification of Simon Miles as a person with significant control on 31 December 2019 | |
31 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 31 January 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
29 Jan 2020 | CH01 | Director's details changed for Mr Simon Miles on 31 December 2019 |