- Company Overview for BISTROVIN LIMITED (07265547)
- Filing history for BISTROVIN LIMITED (07265547)
- People for BISTROVIN LIMITED (07265547)
- Charges for BISTROVIN LIMITED (07265547)
- Insolvency for BISTROVIN LIMITED (07265547)
- More for BISTROVIN LIMITED (07265547)
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) |
---|---|---|---|
02 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 May 2018 | AD01 | Registered office address changed from Valentine and Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 10 May 2018 | |
19 Jul 2017 | AD01 | Registered office address changed from 157 Great Portland Street London W1W 6QR England to Valentine and Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 19 July 2017 | |
19 Jul 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Jul 2017 | LIQ02 | Statement of affairs | |
16 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2017 | MR04 | Satisfaction of charge 072655470001 in full | |
26 Jan 2017 | AD01 | Registered office address changed from 2 Sheen Road Richmond TW9 1AE to 157 Great Portland Street London W1W 6QR on 26 January 2017 | |
25 Jul 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
04 Jul 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
01 Jul 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
19 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
28 Oct 2014 | MR01 | Registration of charge 072655470001, created on 21 October 2014 | |
10 Sep 2014 | TM02 | Termination of appointment of Gaylord Sequeira as a secretary on 18 July 2014 | |
07 Jul 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
05 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
05 Jun 2014 | CH01 | Director's details changed for Benoit Thouvenin on 4 June 2014 | |
05 Jul 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
17 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
28 Feb 2013 | AD01 | Registered office address changed from 73 a London Road, Alderley Edge Cheshire SK9 7DY England on 28 February 2013 | |
13 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
02 Mar 2012 | CERTNM |
Company name changed french relais LIMITED\certificate issued on 02/03/12
|
|
28 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 |