BIZNESS UK LIMITED
Status | DISSOLVED |
Company No. | 05210128 |
Category | Private Limited Company |
Incorporated | 19 Aug 2004 |
Age | 19 years, 9 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 30 Jun 2022 |
Years | 1 year, 11 months, 17 days |
SUMMARY
BIZNESS UK LIMITED is an dissolved private limited company with number 05210128. It was incorporated 19 years, 9 months, 29 days ago, on 19 August 2004 and it was dissolved 1 year, 11 months, 17 days ago, on 30 June 2022. The company address is 8 Warren Park Way, Enderby, LE19 4SA, Leicester.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 31 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Address
Type: AD01
Old address: Bizness Uk Limited 109 Swan Street Sileby LE12 7NN
New address: 8 Warren Park Way Enderby Leicester LE19 4SA
Change date: 2021-06-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Jun 2021
Action Date: 04 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Jun 2020
Action Date: 04 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-04-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jun 2019
Action Date: 04 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-04-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Jun 2018
Action Date: 04 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-04-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Jun 2017
Action Date: 04 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-04-04
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Address
Type: AD01
Old address: Office W0080 265-269 Kingston Road Wimbledon London SW19 3NW
Change date: 2016-04-20
New address: 109 Swan Street Sileby LE12 7NN
Documents
Liquidation voluntary statement of affairs with form attached
Date: 15 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person secretary company with change date
Date: 30 Jan 2016
Action Date: 08 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Paul Williams
Change date: 2016-01-08
Documents
Change person director company with change date
Date: 29 Jan 2016
Action Date: 08 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Williams
Change date: 2016-01-08
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2016
Action Date: 12 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-12
Old address: Riverside Lodge, Laleham Reach Chertsey Surrey KT16 8RR
New address: Office W0080 265-269 Kingston Road Wimbledon London SW19 3NW
Documents
Gazette filings brought up to date
Date: 20 Oct 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Gazette filings brought up to date
Date: 09 Dec 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Dissolved compulsory strike off suspended
Date: 20 Nov 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Gazette filings brought up to date
Date: 02 Oct 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-19
Documents
Termination secretary company with name
Date: 30 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Williams
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Gazette filings brought up to date
Date: 31 Dec 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 19 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-19
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Gazette filings brought up to date
Date: 01 Jan 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2010
Action Date: 19 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-19
Documents
Change person director company with change date
Date: 30 Dec 2010
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Williams
Change date: 2010-08-19
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 19 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-19
Documents
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed paul williams
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director sandra williams logged form
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2009
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2008
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/07; no change of members
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 16 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/05 to 30/09/05
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/05; full list of members
Documents
Legacy
Date: 04 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 04/10/04 from: 46 syon lane isleworth middlesex TW7 5NQ
Documents
Legacy
Date: 04 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ALPHA PROPERTY SPECIALISTS LTD
470 HUCKNALL ROAD,NOTTINGHAM,NG5 1FX
Number: | 10747780 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAROSSA CAPITAL ADVISERS LIMITED
12.16 LEFTBANK,MANCHESTER,M3 3AD
Number: | 05002391 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSBORN WORKS UNIT 4A,SHEFFIELD,S3 8DG
Number: | 05999573 |
Status: | ACTIVE |
Category: | Private Limited Company |
TALLAND GUILDFORD ROAD,SURREY,GU16 6PA
Number: | 02247636 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 CREST VIEW DRIVE,ORPINGTON,BR5 1FE
Number: | 11391740 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BIG BEAUTIFUL HAIR COMPANY LIMITED
63 LOTHROP STREET,LONDON,W10 4JD
Number: | 09593946 |
Status: | ACTIVE |
Category: | Private Limited Company |