Advanced company searchLink opens in new window

BISN HOLDINGS LIMITED

Company number 09090506

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)
20 Mar 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 July 2014
  • GBP 1,235.295
24 Jan 2017 TM01 Termination of appointment of John Hand as a director on 15 December 2016
16 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2017 AP01 Appointment of Mr Ricardo Angel as a director on 15 December 2016
16 Jan 2017 AP01 Appointment of Mr Luis Alcoser as a director on 15 December 2016
09 Dec 2016 CS01 Confirmation statement made on 9 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital,Shareholder information & Information about people with significant control) was registered on 26/04/2017.
01 Nov 2016 SH01 Statement of capital following an allotment of shares on 29 September 2016
  • GBP 1,915.30
  • ANNOTATION Clarification a second filed SH01 was registered on 20/03/2017.
27 Oct 2016 SH01 Statement of capital following an allotment of shares on 29 September 2016
  • GBP 1,915,295
  • ANNOTATION Replacement The SH01 was replaced on 15/06/2017 as it was not properly delivered
27 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2016 AP01 Appointment of Mr John Bartos as a director on 29 September 2016
07 Oct 2016 AA Accounts for a small company made up to 31 December 2015
14 Apr 2016 AP01 Appointment of John Hand as a director on 13 March 2016
26 Feb 2016 TM01 Termination of appointment of William George Coyle as a director on 19 February 2016
26 Jan 2016 AA Accounts for a small company made up to 30 June 2015
06 Jan 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 December 2015
18 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Option plan 12/11/2015
05 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,675.295
  • ANNOTATION Clarification a second filed AR01 was registered on 25/05/2017
24 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,675.295
  • ANNOTATION Clarification a second filed AR01 was registered on 25/05/2017.
19 Oct 2015 AP03 Appointment of Mrs Dawn Jeanette Carragher as a secretary on 17 June 2014
13 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2015 AP01 Appointment of Mr Paul Dodek Deutch as a director on 1 February 2015
27 Mar 2015 AP01 Appointment of Mr William George Iii Coyle as a director on 16 March 2015
26 Mar 2015 TM01 Termination of appointment of Chad David Gardner as a director on 16 March 2015
23 Dec 2014 SH01 Statement of capital following an allotment of shares on 4 December 2014
  • GBP 1,675.300