Advanced company searchLink opens in new window

BISBROOKE DEALS LTD

Company number 09114023

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)
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