Advanced company searchLink opens in new window

BHIS LIMITED

Company number 03264663

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2018 DS01 Application to strike the company off the register
26 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 29 April 2017
25 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
20 Oct 2017 MR04 Satisfaction of charge 032646630001 in full
02 Feb 2017 AA Full accounts made up to 30 April 2016
17 Nov 2016 AP01 Appointment of Mrs. Elona Mortimer-Zhika as a director on 7 November 2016
01 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
12 Oct 2016 TM01 Termination of appointment of Mark Jonathan Lewis as a director on 28 September 2016
09 Feb 2016 AA Full accounts made up to 30 April 2015
13 Jan 2016 TM01 Termination of appointment of Phillip David Robinson as a director on 12 January 2016
04 Dec 2015 AP01 Appointment of Mr Kevin Peter Dady as a director on 1 December 2015
09 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
07 Sep 2015 MA Memorandum and Articles of Association
07 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Aug 2015 MR01 Registration of charge 032646630001, created on 21 August 2015
03 Feb 2015 AA Full accounts made up to 30 April 2014
01 Dec 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Feb 2014 AA01 Current accounting period shortened from 30 September 2014 to 30 April 2014
08 Jan 2014 AD01 Registered office address changed from 58 Manor Wood Road Purley Surrey CR8 4LF on 8 January 2014
08 Jan 2014 TM01 Termination of appointment of Ian Burgess as a director
08 Jan 2014 TM02 Termination of appointment of Suzanne Burgess as a secretary
08 Jan 2014 AP01 Appointment of Phillip David Robinson as a director