Advanced company searchLink opens in new window

BRITISH & IRISH INTERNET SALES LTD

Company number 07358059

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)
17 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2017 AD01 Registered office address changed from C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ to 13a Midland Road Midland Road Olney MK46 4BL on 30 March 2017
13 Dec 2016 AD01 Registered office address changed from 13 Davy Road Runcorn Cheshire WA7 1PZ to C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ on 13 December 2016
07 Nov 2016 AD01 Registered office address changed from Suite 527 2 Old Brompton Road London SW7 3DQ to 13 Davy Road Runcorn Cheshire WA7 1PZ on 7 November 2016
08 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
21 May 2016 AA Accounts for a dormant company made up to 31 August 2015
13 Nov 2015 CERTNM Company name changed rockingham sl LTD\certificate issued on 13/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-04
05 Oct 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
13 May 2015 AA Accounts for a dormant company made up to 31 August 2014
16 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
06 May 2014 AA Accounts for a dormant company made up to 31 August 2013
09 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
28 May 2013 AA Accounts for a dormant company made up to 31 August 2012
27 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
15 May 2012 AA Accounts for a dormant company made up to 31 August 2011
16 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
30 Aug 2010 AP01 Appointment of Mr Timothy O'leary as a director
30 Aug 2010 AP01 Appointment of Mr Michael Grimes as a director
30 Aug 2010 AP03 Appointment of Mr Michael Grimes as a secretary
26 Aug 2010 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
26 Aug 2010 NEWINC Incorporation