Advanced company searchLink opens in new window

BISHOPSGATE (MC) LTD

Company number 08453360

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)
19 Oct 2024 WU07 Progress report in a winding up by the court
23 Oct 2023 WU07 Progress report in a winding up by the court
27 Oct 2022 WU07 Progress report in a winding up by the court
30 Sep 2021 WU07 Progress report in a winding up by the court
03 Nov 2020 WU07 Progress report in a winding up by the court
08 Nov 2019 WU07 Progress report in a winding up by the court
25 Oct 2018 AD01 Registered office address changed from Bishopsgate House 10 Garden Court Tewin Road Welwyn Garden City AL7 1BH to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 25 October 2018
24 Oct 2018 WU04 Appointment of a liquidator
23 Aug 2018 COCOMP Order of court to wind up
06 Aug 2018 TM01 Termination of appointment of Hamid Reza Gholami as a director on 25 July 2018
14 May 2018 CS01 Confirmation statement made on 20 March 2018 with updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
22 Dec 2016 TM01 Termination of appointment of Hamid Reza Ghomali as a director on 4 June 2016
15 Jun 2016 AP01 Appointment of Hamid Reza Ghomali as a director on 3 June 2016
09 Jun 2016 AP01 Appointment of Mr Hamid Reza Gholami as a director on 3 June 2016
14 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
05 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
24 Feb 2015 CH01 Director's details changed for Mark Trevor Hutton on 20 October 2014
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
20 Mar 2013 NEWINC Incorporation