Advanced company searchLink opens in new window

BUSINESS IMMIGRATION SERVICES LIMITED

Company number 08231516

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)
13 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2020 AA Micro company accounts made up to 30 September 2019
18 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2019 AA Micro company accounts made up to 30 September 2018
06 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
17 Jul 2018 AA Micro company accounts made up to 30 September 2017
11 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
03 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
29 Nov 2016 CS01 Confirmation statement made on 27 November 2016 with updates
30 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
27 Nov 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
30 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
26 Feb 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
26 Feb 2015 AD01 Registered office address changed from C/O C/O Visa Management Suite 407 Davis House 69-77 High Street Croydon CR0 1QE to C/O C/O Visa Management Davis House, Robert Street Croydon CR0 1QQ on 26 February 2015
07 May 2014 AA Total exemption full accounts made up to 30 September 2013
24 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
28 Nov 2012 AD01 Registered office address changed from 4 Baden Road Ilford IG1 2HS United Kingdom on 28 November 2012
27 Nov 2012 CH01 Director's details changed for Mr Mahmood Ahmad on 10 November 2012
27 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)