Advanced company searchLink opens in new window

BISTROVIN LIMITED

Company number 07265547

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-05
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • CONNOT ‐
28 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011