Advanced company searchLink opens in new window

M BISKUP HOME IMPROVEMENT LTD

Company number 08898901

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-30
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
  • GBP 2
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