Download leads from Nexok and grow your business. Find out more

BIZ Bus Ltd

Documents

Total Documents43
Total Pages142

Filing History

5 December 2017Final Gazette dissolved via compulsory strike-off
8 July 2017Compulsory strike-off action has been suspended
6 June 2017First Gazette notice for compulsory strike-off
15 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1,000
28 April 2016Total exemption small company accounts made up to 30 June 2015
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
24 June 2015Total exemption small company accounts made up to 30 June 2014
2 October 2014Registered office address changed from 1 Wrottesley Road London NW10 5XA United Kingdom to 25 Delaware Road London W9 2LH on 2 October 2014
2 October 2014Registered office address changed from 1 Wrottesley Road London NW10 5XA United Kingdom to 25 Delaware Road London W9 2LH on 2 October 2014
2 October 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
24 June 2014Total exemption small company accounts made up to 30 June 2013
30 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
27 March 2013Total exemption small company accounts made up to 30 June 2012
24 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
24 July 2012Termination of appointment of Paola Russell as a secretary
24 July 2012Director's details changed for Michael Andrew Russell on 1 April 2012
24 July 2012Director's details changed for Michael Andrew Russell on 1 April 2012
12 March 2012Total exemption small company accounts made up to 30 June 2011
21 February 2012Appointment of Outi Russell as a secretary
21 February 2012Registered office address changed from Dephna House 112-114 North Acton Road London NW10 6QH on 21 February 2012
26 October 2011Compulsory strike-off action has been discontinued
25 October 2011Annual return made up to 20 June 2011 with a full list of shareholders
25 October 2011Director's details changed for Michael Andrew Russell on 1 April 2011
25 October 2011Secretary's details changed for Mrs Paola Eliana Russell on 1 April 2011
25 October 2011Secretary's details changed for Mrs Paola Eliana Russell on 1 April 2011
25 October 2011Director's details changed for Michael Andrew Russell on 1 April 2011
24 October 2011Appointment of Timothy John Russell as a director
18 October 2011First Gazette notice for compulsory strike-off
9 September 2011Particulars of a mortgage or charge / charge no: 1
31 March 2011Total exemption small company accounts made up to 30 June 2010
22 September 2010Director's details changed for Michael Andrew Russell on 1 April 2010
22 September 2010Secretary's details changed for Mrs Paola Eliana Russell on 1 April 2010
22 September 2010Secretary's details changed for Mrs Paola Eliana Russell on 1 April 2010
22 September 2010Director's details changed for Michael Andrew Russell on 1 April 2010
22 September 2010Annual return made up to 20 June 2010 with a full list of shareholders
12 May 2010Total exemption small company accounts made up to 30 June 2009
9 July 2009Return made up to 20/06/09; full list of members
2 April 2009Total exemption small company accounts made up to 30 June 2008
18 July 2008Return made up to 20/06/08; full list of members
18 July 2008Director's change of particulars / michael russell / 02/04/2008
18 July 2008Secretary's change of particulars / paola russell / 02/04/2008
30 August 2007Registered office changed on 30/08/07 from: 2ND floor 145-157 st john street london EC1V 4PY
20 June 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed