- Company Overview for BI BI 2018 LTD (11125015)
- Filing history for BI BI 2018 LTD (11125015)
- People for BI BI 2018 LTD (11125015)
- More for BI BI 2018 LTD (11125015)
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) |
---|---|---|---|
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2021 | PSC01 | Notification of David Adam Williams as a person with significant control on 25 May 2021 | |
01 Jun 2021 | AP01 | Appointment of Mr David Adam Williams as a director on 25 May 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from 52 Redgate Drive St. Helens WA9 1RQ England to 19 Eastern Avenue Sheffield S2 2GH on 1 June 2021 | |
01 Jun 2021 | TM01 | Termination of appointment of Darren Winstanley as a director on 25 May 2021 | |
01 Jun 2021 | PSC07 | Cessation of Darren Winstanley as a person with significant control on 25 March 2021 | |
24 Feb 2021 | AA | Micro company accounts made up to 7 January 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
30 Oct 2020 | AD01 | Registered office address changed from Spartan House 20 Carlilse St Sheffield S4 7LJ England to 52 Redgate Drive St. Helens WA9 1RQ on 30 October 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from 52 Redgate Drive St. Helens WA9 1RQ England to Spartan House 20 Carlilse St Sheffield S4 7LJ on 30 September 2020 | |
25 Oct 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
18 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with updates | |
03 Dec 2018 | PSC07 | Cessation of Barry Willam Wyman as a person with significant control on 7 November 2018 | |
03 Dec 2018 | PSC01 | Notification of Darren Winstanley as a person with significant control on 7 November 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
27 Nov 2018 | TM01 | Termination of appointment of Barry Willam Wyman as a director on 14 November 2018 | |
22 Nov 2018 | AD01 | Registered office address changed from 1 Ouse Walk Huntingdon PE29 3QL England to 52 Redgate Drive St. Helens WA9 1RQ on 22 November 2018 | |
22 Nov 2018 | AP01 | Appointment of Mr Darren Winstanley as a director on 14 November 2018 | |
21 Mar 2018 | TM01 | Termination of appointment of Barry William Wyman as a director on 9 February 2018 | |
19 Mar 2018 | AP01 | Appointment of Mr Barry Willam Wyman as a director on 9 February 2018 | |
19 Mar 2018 | PSC01 | Notification of Barry William Wyman as a person with significant control on 7 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
14 Feb 2018 | TM01 | Termination of appointment of Alan Amos as a director on 9 February 2018 | |
12 Feb 2018 | PSC07 | Cessation of Alan Amos as a person with significant control on 9 February 2018 |