Advanced company searchLink opens in new window

BISSET ADAMS HOLDINGS LIMITED

Company number 07208112

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)
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
  • GBP 90
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