- Company Overview for BISHOPSGATE (MC) LTD (08453360)
- Filing history for BISHOPSGATE (MC) LTD (08453360)
- People for BISHOPSGATE (MC) LTD (08453360)
- Insolvency for BISHOPSGATE (MC) LTD (08453360)
- More for BISHOPSGATE (MC) LTD (08453360)
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
|
|
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
|
|
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
|
|
20 Mar 2013 | NEWINC | Incorporation |