BUSY BODIES BUSINESS SERVICES LIMITED

Dept 1021a 601 International House Dept 1021a 601 International House, London, W1B 2QD, England
StatusDISSOLVED
Company No.08081308
CategoryPrivate Limited Company
Incorporated24 May 2012
Age12 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution07 Aug 2020
Years3 years, 11 months, 1 day

SUMMARY

BUSY BODIES BUSINESS SERVICES LIMITED is an dissolved private limited company with number 08081308. It was incorporated 12 years, 1 month, 15 days ago, on 24 May 2012 and it was dissolved 3 years, 11 months, 1 day ago, on 07 August 2020. The company address is Dept 1021a 601 International House Dept 1021a 601 International House, London, W1B 2QD, England.



Company Fillings

Gazette dissolved liquidation

Date: 07 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 23 Oct 2018

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 23 Oct 2018

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 24 Jan 2017

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-06

Old address: Dept 1021E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom

New address: Dept 1021a 601 International House 223 Regent Street London W1B 2QD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-11

Old address: Dept 1021a 601 International House 223 Regent Street London W1B 2QD

New address: Dept 1021E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Davis

Appointment date: 2016-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Stock

Termination date: 2016-05-12

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Stock

Appointment date: 2015-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cfs Secretaries Limited

Termination date: 2015-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Anthony Thornton

Termination date: 2015-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-17

Old address: Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA

New address: Dept 1021a 601 International House 223 Regent Street London W1B 2QD

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Certificate change of name company

Date: 29 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed liquid air energy company LTD\certificate issued on 29/08/14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Thornton

Appointment date: 2014-08-22

Documents

View document PDF

Appoint corporate director company with name date

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Cfs Secretaries Limited

Appointment date: 2014-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-21

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

New address: Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA

Documents

View document PDF

Termination director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2014

Action Date: 28 May 2014

Category: Address

Type: AD01

Change date: 2014-05-28

Old address: the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2013

Action Date: 20 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-20

Officer name: Mr Peter Valaitis

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2013

Action Date: 27 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-27

Old address: 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom

Documents

View document PDF

Incorporation company

Date: 24 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALDER AVERY ENGINEERING LIMITED

39 STATION ROAD,LIPHOOK,GU30 7DW

Number:09887418
Status:ACTIVE
Category:Private Limited Company

DENTAL DECONTAMINATION LTD

THE OLD BAKERY,LYTHAM,FY8 5LG

Number:07163504
Status:ACTIVE
Category:Private Limited Company

ERASOLVE CONSULTING LTD

INTERNATIONAL HOUSE,LONDON,E13 9PJ

Number:11382247
Status:ACTIVE
Category:Private Limited Company

FALLON TECHNICAL LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09128287
Status:ACTIVE
Category:Private Limited Company

KRUNCH GYM & FITNESS LIMITED

10 CARTERSFIELD ROAD,WALTHAM ABBEY,EN9 1JD

Number:10548370
Status:ACTIVE
Category:Private Limited Company

STANDARD LIFE PORTFOLIO INVESTMENTS LIMITED

1 GEORGE STREET,EDINBURGH,EH2 2LL

Number:SC359190
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source