BUSINESS & INVESTMENT LTD

06607749
1-7 HARLEY STREET LONDON W1G 9QD

Documents

Documents
Date Category Description Pages
06 Nov 2018 gazette Gazette Dissolved Compulsory 1 Buy now
21 Aug 2018 gazette Gazette Notice Compulsory 1 Buy now
03 May 2018 accounts Annual Accounts 6 Buy now
07 Mar 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
10 Nov 2017 officers Appointment of director (Mr Alberto Leandro Llaryora) 2 Buy now
10 Nov 2017 officers Termination of appointment of director (David Pearlman) 1 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Apr 2017 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
07 Apr 2017 accounts Annual Accounts 11 Buy now
04 Apr 2017 gazette Gazette Notice Voluntary 1 Buy now
28 Mar 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Feb 2017 officers Termination of appointment of secretary (Joint Secretarial Services Limited) 1 Buy now
17 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2016 officers Termination of appointment of director (Joint Corporate Services Limited) 1 Buy now
28 Sep 2016 officers Termination of appointment of director (Roy Neil Arthur) 1 Buy now
28 Sep 2016 officers Appointment of director (Mr David Pearlman) 2 Buy now
13 Jul 2016 annual-return Annual Return 8 Buy now
16 Mar 2016 accounts Annual Accounts 11 Buy now
10 Jun 2015 annual-return Annual Return 5 Buy now
07 Nov 2014 accounts Annual Accounts 10 Buy now
02 Jun 2014 annual-return Annual Return 6 Buy now
02 Jun 2014 address Change Sail Address Company With Old Address 1 Buy now
02 Jun 2014 address Move Registers To Sail Company 1 Buy now
11 Mar 2014 accounts Annual Accounts 13 Buy now
25 Jun 2013 annual-return Annual Return 6 Buy now
02 Oct 2012 accounts Annual Accounts 12 Buy now
15 Jun 2012 annual-return Annual Return 6 Buy now
14 Jun 2012 officers Change of particulars for corporate director (Joint Corporate Services Limited) 2 Buy now
23 Mar 2012 address Move Registers To Sail Company 1 Buy now
23 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
17 Jan 2012 officers Change of particulars for corporate secretary (Joint Secretarial Services Limited) 2 Buy now
03 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jan 2012 accounts Annual Accounts 12 Buy now
27 Dec 2011 gazette Gazette Notice Compulsary 1 Buy now
15 Jun 2011 annual-return Annual Return 6 Buy now
08 Oct 2010 officers Appointment of director (Roy Neil Arthur) 2 Buy now
08 Oct 2010 officers Termination of appointment of director (Tariq Husain) 1 Buy now
02 Oct 2010 accounts Annual Accounts 12 Buy now
10 Jun 2010 annual-return Annual Return 6 Buy now
09 Jun 2010 address Move Registers To Sail Company 1 Buy now
09 Jun 2010 address Change Sail Address Company 1 Buy now
09 Jun 2010 officers Change of particulars for director (Mr Tariq Husain) 2 Buy now
08 Feb 2010 accounts Annual Accounts 12 Buy now
16 Jun 2009 annual-return Return made up to 02/06/09; full list of members 3 Buy now
01 Oct 2008 officers Director appointed tariq husain 2 Buy now
24 Jun 2008 accounts Accounting reference date shortened from 30/06/2009 to 31/12/2008 1 Buy now
24 Jun 2008 address Registered office changed on 24/06/2008 from pellipar house 1ST floor 9 cloak lane london EC4R 2RU 1 Buy now
03 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jun 2008 incorporation Incorporation Company 23 Buy now