Advanced company searchLink opens in new window

BISTRA LTD

Company number 06090310

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)
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
Statement of capital on 2010-03-03
  • GBP 100
03 Mar 2010 CH04 Secretary's details changed for Sl24 Ltd on 7 February 2010
03 Mar 2010 CH01 Director's details changed for Birgit Strassl on 7 February 2010
14 Dec 2009 AA Accounts for a dormant company made up to 31 December 2008
03 Apr 2009 288c Secretary's Change of Particulars / SL24 LTD / 07/02/2009 / HouseName/Number was: , now: the picasso building; Street was: suite f 1ST floor new city chambers, now: caldervale road; Area was: 36 wood street, now: ; Post Code was: WF1 2HB, now: WF1 5PF
03 Apr 2009 363a Return made up to 08/02/09; no change of members
18 Mar 2009 287 Registered office changed on 18/03/2009 from suite f suite f 1ST floor new city chambers 36 wood street wakefield west yorkshire WF1 2HB
30 Sep 2008 AA Accounts made up to 31 December 2007
27 Jun 2008 363s Return made up to 08/02/08; full list of members
  • 363(287) ‐ Registered office changed on 27/06/08
19 May 2008 225 Accounting reference date shortened from 29/02/2008 to 31/12/2007
25 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
22 Apr 2008 288a Secretary appointed SL24 LTD
22 Apr 2008 287 Registered office changed on 22/04/2008 from prime service 483 green lanes london N13 4BS
22 Apr 2008 288b Appointment Terminated Secretary secret spot LTD
08 Feb 2007 NEWINC Incorporation