- Company Overview for BICESTER BROKERS LIMITED (10881378)
- Filing history for BICESTER BROKERS LIMITED (10881378)
- People for BICESTER BROKERS LIMITED (10881378)
- More for BICESTER BROKERS LIMITED (10881378)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with updates | |
11 Jun 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
07 Sep 2020 | PSC04 | Change of details for Ms Pratiksha Sathyan as a person with significant control on 23 July 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
07 Sep 2020 | PSC04 | Change of details for Mr Bryan Robert Baines as a person with significant control on 23 July 2020 | |
07 Sep 2020 | PSC04 | Change of details for Mr Ali Altiner Mimoglu as a person with significant control on 23 July 2020 | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
20 Aug 2019 | CH01 | Director's details changed for Ms Pratiksha Sathyan on 20 August 2019 | |
20 Aug 2019 | CH01 | Director's details changed for Mr Ali Altiner Mimoglu on 20 August 2019 | |
20 Aug 2019 | CH03 | Secretary's details changed for Mr Ali Altiner Mimoglu on 20 August 2019 | |
20 Aug 2019 | CH01 | Director's details changed for Mr Bryan Robert Baines on 20 August 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
24 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-24
|