USWITCH FOR BUSINESS LIMITED: Filings
Overview
| Company Name | USWITCH FOR BUSINESS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07988342 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for USWITCH FOR BUSINESS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Mar 13, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 44 -45 Great Marlborough Street London W1F 7JL to 44 Great Marlborough Street First Floor London W1F 7JL on Apr 11, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Mar 13, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Louise Bernadette Bale as a secretary on Mar 11, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Anthony John Price as a secretary on Mar 11, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU to 44 -45 Great Marlborough Street London W1F 7JL on Feb 03, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Neil David Hutchinson as a director on Jul 01, 2014 | 2 pages | TM01 | ||||||||||
Appointment of Anthony John Price as a secretary on Jul 01, 2014 | 3 pages | AP03 | ||||||||||
Termination of appointment of Jane-Marie Warwick as a secretary on Jun 30, 2014 | 2 pages | TM02 | ||||||||||
Annual return made up to Mar 13, 2014 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Neil David Hutchinson on Feb 21, 2014 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Mar 13, 2013 with full list of shareholders | 15 pages | AR01 | ||||||||||
Certificate of change of name Company name changed business juice LIMITED\certificate issued on 05/03/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Current accounting period shortened from Mar 31, 2013 to Dec 31, 2012 | 3 pages | AA01 | ||||||||||
Incorporation | 18 pages | NEWINC | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0