- Company Overview for BISSET ADAMS HOLDINGS LIMITED (07208112)
- Filing history for BISSET ADAMS HOLDINGS LIMITED (07208112)
- People for BISSET ADAMS HOLDINGS LIMITED (07208112)
- Charges for BISSET ADAMS HOLDINGS LIMITED (07208112)
- More for BISSET ADAMS HOLDINGS LIMITED (07208112)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
07 May 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
28 Aug 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
20 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with updates | |
18 Feb 2020 | CH01 | Director's details changed for Ms Sarah Godowski on 14 February 2020 | |
18 Feb 2020 | AD01 | Registered office address changed from The Cube Building 17-21 Wenlock Road London N1 7GT United Kingdom to 1 Vincent Square London SW1P 2PN on 18 February 2020 | |
18 Sep 2019 | PSC04 | Change of details for Ms Sarah Godowski as a person with significant control on 9 August 2019 | |
18 Sep 2019 | PSC07 | Cessation of Iain Scott Johnston as a person with significant control on 9 August 2019 | |
09 Sep 2019 | SH03 | Purchase of own shares. | |
04 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
23 Aug 2019 | SH06 |
Cancellation of shares. Statement of capital on 16 April 2019
|
|
16 Aug 2019 | TM01 | Termination of appointment of Iain Scott Johnston as a director on 9 August 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
05 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
18 Apr 2017 | CH01 | Director's details changed for Ms Sarah Godowski on 18 April 2017 | |
30 Mar 2017 | CH01 | Director's details changed for Ms Sarah Godowski on 30 March 2017 | |
06 Oct 2016 | AD01 | Registered office address changed from 71 Central Street London EC1V 8BU to The Cube Building 17-21 Wenlock Road London N1 7GT on 6 October 2016 | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Aug 2016 | CH01 | Director's details changed for Mr Iain Scott Johnston on 11 August 2016 |