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

Bustin Trading Limited

Documents

Total Documents26
Total Pages58

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off
17 October 2017Final Gazette dissolved via compulsory strike-off
1 August 2017First Gazette notice for compulsory strike-off
1 August 2017First Gazette notice for compulsory strike-off
14 September 2016Confirmation statement made on 17 July 2016 with updates
14 September 2016Confirmation statement made on 17 July 2016 with updates
28 July 2016Director's details changed for Mr Nicholas Walter Abbott on 27 July 2016
28 July 2016Director's details changed for Mr Nicholas Walter Abbott on 27 July 2016
27 July 2016Appointment of Mr Christopher James Abbott as a director on 27 July 2016
27 July 2016Termination of appointment of Christopher James Abbott as a director on 27 July 2016
27 July 2016Appointment of Mr Christopher James Abbott as a director on 27 July 2016
27 July 2016Termination of appointment of Christopher James Abbott as a director on 27 July 2016
6 October 2015Accounts for a dormant company made up to 31 August 2015
6 October 2015Accounts for a dormant company made up to 31 August 2015
17 July 2015Registered office address changed from 92 Westbourne Road Sheffield South Yorkshire S10 2QT England to 28 Folkwood Grove Sheffield S11 7TF on 17 July 2015
17 July 2015Registered office address changed from 92 Westbourne Road Sheffield South Yorkshire S10 2QT England to 28 Folkwood Grove Sheffield S11 7TF on 17 July 2015
17 July 2015Registered office address changed from 91 Crookes Road Sheffield S10 5BD England to 28 Folkwood Grove Sheffield S11 7TF on 17 July 2015
17 July 2015Appointment of Mr Nicholas Walter Abbott as a director on 17 July 2015
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
17 July 2015Termination of appointment of Janet Elaine Berry as a director on 17 July 2015
17 July 2015Appointment of Mr Nicholas Walter Abbott as a director on 17 July 2015
17 July 2015Registered office address changed from 91 Crookes Road Sheffield S10 5BD England to 28 Folkwood Grove Sheffield S11 7TF on 17 July 2015
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
17 July 2015Termination of appointment of Janet Elaine Berry as a director on 17 July 2015
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed