BIZPAL LIMITED

6th Floor 2 London Wall Place, London, EC2Y 5AU, England
StatusDISSOLVED
Company No.07900665
CategoryPrivate Limited Company
Incorporated06 Jan 2012
Age12 years, 4 months, 28 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 3 months, 21 days

SUMMARY

BIZPAL LIMITED is an dissolved private limited company with number 07900665. It was incorporated 12 years, 4 months, 28 days ago, on 06 January 2012 and it was dissolved 4 years, 3 months, 21 days ago, on 11 February 2020. The company address is 6th Floor 2 London Wall Place, London, EC2Y 5AU, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-17

Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ

New address: 6th Floor 2 London Wall Place London EC2Y 5AU

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2018

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pearl Chemist Limited

Notification date: 2016-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2018

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-30

Psc name: Mayank Harendra Patel

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2018

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-30

Psc name: Vikaykumar Harendra Patel

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-31

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Apr 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2016

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-07

Officer name: Mr Vijay Kumar Harendra Patel

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2016

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-07

Officer name: Mr Vijay Kumar Harendra Patel

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2015

Action Date: 23 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vijay Kumar Harendra Patel

Change date: 2012-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-23

Officer name: Mr Mayank Harendra Patel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

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: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2014

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vijay Kumar Harendra Patel

Change date: 2013-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pearl chemist LIMITED\certificate issued on 27/04/12

Documents

View document PDF

Change of name notice

Date: 27 Apr 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 06 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOARD IN BRUM LTD

THE INNOVATE BUILDING,WALSALL,WS2 8TL

Number:10867750
Status:ACTIVE
Category:Private Limited Company

DL MAINTENANCE PROPERTY SERVICES LIMITED

104C MORDEN ROAD,LONDON,SW19 3BP

Number:08985463
Status:ACTIVE
Category:Private Limited Company

MONDEXDESIGN LIMITED

144 NEWLAND GARDENS,HERTFORD,SG13 7WY

Number:11044058
Status:ACTIVE
Category:Private Limited Company

P J HANCE LTD

ORCHARD LODGE,CHELTENHAM,GL54 5EY

Number:07478540
Status:ACTIVE
Category:Private Limited Company

SL INVEST LTD

3 ST. MARK'S PLACE,LONDON,SW19 7ND

Number:08852013
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TEMERAIRE LONDON LIMITED

HELFENBURG HOUSE,NEWBURY,RG19 6HN

Number:07794276
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