GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, January 2023
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 10th, January 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Jul 2022
filed on: 27th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 15th, June 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from 19 Albion Street Hull East Yorkshire HU1 3TG on Tue, 5th Apr 2022 to Equinox House Clifton Park Avenue Shipton Road York YO30 5PA
filed on: 5th, April 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 24th Jul 2021
filed on: 30th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jul 2020
filed on: 30th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Jul 2019
filed on: 26th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Jul 2018
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 16th Apr 2018
filed on: 16th, April 2018
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, February 2018
|
change of name |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Jul 2017
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 26th Jul 2017
filed on: 26th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 9th, November 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Sep 2016
filed on: 17th, September 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Jul 2016
filed on: 27th, July 2016
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed bishywine LTDcertificate issued on 02/04/16
filed on: 2nd, April 2016
|
change of name |
Free Download
(3 pages)
|
CH01 |
On Wed, 3rd Feb 2016 director's details were changed
filed on: 1st, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Feb 2016 director's details were changed
filed on: 1st, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 11th, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Jul 2015
filed on: 5th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 5th Oct 2015: 1.00 GBP
|
capital |
|
CH01 |
On Mon, 13th Jul 2015 director's details were changed
filed on: 2nd, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 54 Bootham York YO30 7XZ on Fri, 2nd Oct 2015 to 19 Albion Street Hull East Yorkshire HU1 3TG
filed on: 2nd, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2014
|
incorporation |
Free Download
(51 pages)
|
SH01 |
Capital declared on Thu, 24th Jul 2014: 1.00 GBP
|
capital |
|