Advanced company searchLink opens in new window

BISQIT DESIGN LIMITED

Company number 04078329

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2020 DS01 Application to strike the company off the register
18 Dec 2020 TM02 Termination of appointment of Simon John Hilton Whitehead as a secretary on 18 December 2020
18 Dec 2020 TM01 Termination of appointment of Sarah Louise Jane Leuschke as a director on 18 December 2020
17 Nov 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
13 Nov 2020 AP01 Appointment of Mrs Sarah Louise Jane Leuschke as a director on 13 November 2020
24 Jul 2020 TM01 Termination of appointment of Karen Hazel Porter as a director on 24 July 2020
21 Jul 2020 AP03 Appointment of Mr Simon John Hilton Whitehead as a secretary on 20 July 2020
21 Jul 2020 AP01 Appointment of Mr Simon John Hilton Whitehead as a director on 20 July 2020
06 Dec 2019 TM01 Termination of appointment of Anthony Gwilym Stimpson as a director on 5 December 2019
06 Dec 2019 TM02 Termination of appointment of Anthony Gwilym Stimpson as a secretary on 5 December 2019
07 Oct 2019 AA Full accounts made up to 31 December 2018
30 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
28 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
29 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
05 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
20 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
22 Sep 2015 AA Full accounts made up to 31 December 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
01 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
16 Jan 2014 AD01 Registered office address changed from 20 Soho Square London W1A 1PR on 16 January 2014