Advanced company searchLink opens in new window

BISON MANAGEMENT CORPORATION (UK) LIMITED

Company number 03688046

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2018 L64.07 Completion of winding up
03 Oct 2017 COCOMP Order of court to wind up
25 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2017 CS01 Confirmation statement made on 23 December 2016 with updates
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Jun 2016 AP01 Appointment of Mr Burton Ngambi Mhianga as a director on 8 June 2016
13 Apr 2016 CH01 Director's details changed for Dr Anthony Abumere Omokhodion on 13 April 2016
13 Apr 2016 AD01 Registered office address changed from C/O Anthony Omokhodion Regus House Fairbourne Drive Atterbury Milton Keynes Bucks MK10 9RG to Suite 231 Elder Gate 548-550 Elder House Milton Keynes Buckinghamshire MK9 1LR on 13 April 2016
28 Mar 2016 AA Total exemption small company accounts made up to 31 December 2014
23 Feb 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
20 Mar 2015 CH01 Director's details changed for Dr Anthony Abumere Omokhodion on 1 March 2014
26 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
17 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
14 Jan 2015 AD01 Registered office address changed from Unit 4 Lysander Mews Lysander Grove Archway, London N19 3QP to C/O Anthony Omokhodion Regus House Fairbourne Drive Atterbury Milton Keynes Bucks MK10 9RG on 14 January 2015
14 Jan 2015 AD02 Register inspection address has been changed from Unit 8 Lysanders Lysander Mews Lysander Grove London N19 3QP England to Regus House Fairbourne Drive Atterbury Milton Keynes Bucks MK10 9RG
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
10 Feb 2014 CH01 Director's details changed for Dr Anthony Abumere Omokhodion on 2 April 2013
10 Feb 2014 AD04 Register(s) moved to registered office address
10 Feb 2014 AD02 Register inspection address has been changed from 5 Penta Court, Station Road Borehamwood Hertfordshire WD6 1SL United Kingdom