BUSINESS E-COMMERCE & BROKERS LTD: Filings
Overview
| Company Name | BUSINESS E-COMMERCE & BROKERS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC323536 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BUSINESS E-COMMERCE & BROKERS LTD?
| 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 | 2 pages | DS01 | ||||||||||
Micro company accounts made up to Apr 30, 2019 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 5 pages | AA | ||||||||||
Director's details changed for Mr Corrado Ferzetti on Nov 01, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Mr Corrado Ferzetti as a person with significant control on Nov 01, 2018 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Nicolson Secretarial Services Ltd as a secretary on Nov 01, 2018 | 1 pages | TM02 | ||||||||||
Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6AA to Office No. 2076 300 Bath Street Glasgow G2 4LH on Nov 06, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 11, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on May 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Corrado Ferzetti on Feb 09, 2017 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to May 11, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed | 1 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 6 pages | AA | ||||||||||
Director's details changed for Mr Corrado Ferzetti on Jul 01, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to May 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 6 pages | AA | ||||||||||
Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on Aug 05, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to May 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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