Advanced company searchLink opens in new window

BRITISH ISLAMIC INSURANCE SERVICES LIMITED

Company number 06577023

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)
13 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
Statement of capital on 2012-08-22
  • GBP 2
22 Aug 2012 CH01 Director's details changed for Bradley Mitchell Brandon Cross on 1 January 2012
21 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2012 TM02 Termination of appointment of Susan Patricia Bradbury as a secretary on 31 January 2012
13 May 2011 AA Accounts for a dormant company made up to 30 April 2011
26 Apr 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
26 Apr 2011 TM02 Termination of appointment of Zoe Bucknell as a secretary
26 Apr 2011 AP03 Appointment of Mrs Susan Patricia Bradbury as a secretary
18 Feb 2011 AA Accounts for a dormant company made up to 30 April 2010
17 May 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
24 Feb 2010 AA Accounts for a dormant company made up to 30 April 2009
27 Apr 2009 363a Return made up to 25/04/09; full list of members
27 Apr 2009 288c Secretary's Change of Particulars / zoe bucknell / 27/04/2009 / HouseName/Number was: cannon bridge, now: 3; Street was: trowes lane, now: chapel row bolter end lane; Area was: beech hill, now: wheeler end; Post Town was: reading, now: high wycombe; Region was: berkshire, now: buckinghamshire; Post Code was: RG7 2BG, now: HP14 3NE; Country was: , n
20 Nov 2008 MA Memorandum and Articles of Association
05 Nov 2008 288a Secretary appointed zoe claire bucknell
05 Nov 2008 288a Director appointed bradley mitchell brandon cross
05 Nov 2008 287 Registered office changed on 05/11/2008 from 280 grays inn road london WC1X 8EB
05 Nov 2008 288b Appointment Terminated Director luciene james LIMITED
05 Nov 2008 288b Appointment Terminated Secretary the company registration agents LIMITED
05 Nov 2008 CERTNM Company name changed principle insurance holdings LIMITED\certificate issued on 11/11/08
25 Apr 2008 NEWINC Incorporation