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

Great Business First Limited

Documents

Total Documents15
Total Pages52

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off
19 February 2019First Gazette notice for voluntary strike-off
6 February 2019Application to strike the company off the register
3 January 2019Registered office address changed from 68 st. Margarets Road Edgware HA8 9UU England to 22 Cheping House 1 Lockton Street London W10 6EW on 3 January 2019
10 July 2018Notification of a person with significant control statement
4 July 2018Cessation of Kaushik Shah as a person with significant control on 2 July 2018
2 July 2018Notification of Kaushik Shah as a person with significant control on 2 July 2018
2 July 2018Confirmation statement made on 2 July 2018 with updates
2 July 2018Cessation of Robert Blamire as a person with significant control on 2 July 2018
2 July 2018Appointment of Mr Kaushik Mansukhlal Shah as a director on 2 July 2018
2 July 2018Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 68 st. Margarets Road Edgware HA8 9UU on 2 July 2018
2 July 2018Change of details for Mr Kaushik Shah as a person with significant control on 2 July 2018
2 July 2018Director's details changed for Mr Kaushik Mansukhlal Shah on 2 July 2018
2 July 2018Termination of appointment of Robert Blamire as a director on 2 July 2018
15 May 2018Incorporation
Statement of capital on 2018-05-15
  • GBP 1
Sign up now to grow your client base. Plans & Pricing