- Company Overview for M BISKUP HOME IMPROVEMENT LTD (08898901)
- Filing history for M BISKUP HOME IMPROVEMENT LTD (08898901)
- People for M BISKUP HOME IMPROVEMENT LTD (08898901)
- More for M BISKUP HOME IMPROVEMENT LTD (08898901)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2022 | DS01 | Application to strike the company off the register | |
23 Jun 2022 | RP05 | Registered office address changed to PO Box 4385, 08898901: Companies House Default Address, Cardiff, CF14 8LH on 23 June 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
23 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
29 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with updates | |
12 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
05 Mar 2018 | PSC01 | Notification of Magdalena Biskup as a person with significant control on 30 June 2017 | |
01 Mar 2018 | PSC07 | Cessation of Benjamin Hillier as a person with significant control on 30 June 2017 | |
28 Feb 2018 | TM01 | Termination of appointment of Benjamin Hillier as a director on 30 June 2017 | |
23 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2018 | AP01 | Appointment of Mrs Magdalena Biskup as a director on 30 June 2017 | |
22 Feb 2018 | AD01 | Registered office address changed from Unit9 Trade City Brooklands Close Sunbury-on-Thames Middlesex TW16 7FD England to 7 the Furlongs Sherborne DT9 4DQ on 22 February 2018 | |
21 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
15 Jun 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
01 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from Unit 9 Brooklands Close Sunbury-on-Thames Middlesex TW16 7EH to Unit9 Trade City Brooklands Close Sunbury-on-Thames Middlesex TW16 7FD on 1 October 2015 |