Advanced company searchLink opens in new window

BILBUS LIMITED

Company number 07808172

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2015 DS01 Application to strike the company off the register
03 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 90.0011
04 Jun 2014 TM01 Termination of appointment of Cenk Ipeker as a director
14 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 90.001
04 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 October 2012
09 Jan 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New class of a shares created 03/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jan 2013 SH01 Statement of capital following an allotment of shares on 12 April 2012
  • GBP 90.0009
09 Jan 2013 SH01 Statement of capital following an allotment of shares on 3 February 2012
  • GBP 80.0008
09 Jan 2013 AR01 Annual return made up to 13 October 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/01/2013
17 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
05 Dec 2012 CH01 Director's details changed for Sanjeev Chhugani on 7 November 2012
22 Nov 2012 AP04 Appointment of Venthams Trustees Limited as a secretary
22 Nov 2012 CH01 Director's details changed for Sanjeev Chhugani on 7 November 2012
22 Nov 2012 AD01 Registered office address changed from 9Th Floor 107 Cheapside London EC2V 6DN United Kingdom on 22 November 2012
22 Nov 2012 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary
16 May 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
13 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted