- Company Overview for BISBROOKE DEALS LTD (09114023)
- Filing history for BISBROOKE DEALS LTD (09114023)
- People for BISBROOKE DEALS LTD (09114023)
- More for BISBROOKE DEALS LTD (09114023)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2023 | TM01 | Termination of appointment of Terence Dunne as a director on 22 May 2019 | |
15 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
03 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
03 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 3 December 2022 | |
03 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 3 December 2022 | |
03 Dec 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 3 December 2022 | |
17 Aug 2022 | AD01 | Registered office address changed from Flat 30 Stanier House London SW6 2ED United Kingdom to 191 Washington Street Bradford BD8 9QP on 17 August 2022 | |
17 Aug 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 11 August 2022 | |
17 Aug 2022 | PSC07 | Cessation of Krispian Guthrie as a person with significant control on 11 August 2022 | |
17 Aug 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 11 August 2022 | |
17 Aug 2022 | TM01 | Termination of appointment of Krispian Guthrie as a director on 11 August 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
16 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
02 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
05 Aug 2020 | AD01 | Registered office address changed from 64 Shakespeare Street Nottingham NG10 4NB United Kingdom to Flat 30 Stanier House London SW6 2ED on 5 August 2020 | |
05 Aug 2020 | PSC01 | Notification of Krispian Guthrie as a person with significant control on 20 July 2020 | |
05 Aug 2020 | PSC07 | Cessation of Philip Parkes as a person with significant control on 20 July 2020 | |
05 Aug 2020 | AP01 | Appointment of Mr Krispian Guthrie as a director on 20 July 2020 | |
05 Aug 2020 | TM01 | Termination of appointment of Philip Parkes as a director on 20 July 2020 |