- Company Overview for BISON MANAGEMENT CORPORATION (UK) LIMITED (03688046)
- Filing history for BISON MANAGEMENT CORPORATION (UK) LIMITED (03688046)
- People for BISON MANAGEMENT CORPORATION (UK) LIMITED (03688046)
- Charges for BISON MANAGEMENT CORPORATION (UK) LIMITED (03688046)
- Insolvency for BISON MANAGEMENT CORPORATION (UK) LIMITED (03688046)
- More for BISON MANAGEMENT CORPORATION (UK) LIMITED (03688046)
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
|
|
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
|
|
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
|
|
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 |