- Company Overview for BUSINESS IMMIGRATION SERVICES LIMITED (08231516)
- Filing history for BUSINESS IMMIGRATION SERVICES LIMITED (08231516)
- People for BUSINESS IMMIGRATION SERVICES LIMITED (08231516)
- More for BUSINESS IMMIGRATION SERVICES LIMITED (08231516)
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
|
|
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
|
|
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
|
|
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
|