- Company Overview for BISHOP ENGINEERING COMMERCIAL LIMITED (10980316)
- Filing history for BISHOP ENGINEERING COMMERCIAL LIMITED (10980316)
- People for BISHOP ENGINEERING COMMERCIAL LIMITED (10980316)
- More for BISHOP ENGINEERING COMMERCIAL LIMITED (10980316)
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) |
---|---|---|---|
12 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2019 | TM01 | Termination of appointment of Jamie Bishop as a director on 27 June 2019 | |
27 Sep 2018 | PSC04 | Change of details for Mr Jamie Bishop as a person with significant control on 10 July 2018 | |
26 Sep 2018 | TM01 | Termination of appointment of William Raymond James Bishop as a director on 10 July 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
10 Jul 2018 | PSC04 | Change of details for Mr Jamie Bishop as a person with significant control on 10 July 2018 | |
10 Jul 2018 | CH01 | Director's details changed for Mr Jamie Bishop on 10 July 2018 | |
06 Jul 2018 | AD01 | Registered office address changed from Flat 7, Prospect House Donegal Street London N1 9QD England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 6 July 2018 | |
08 Jun 2018 | TM02 | Termination of appointment of Aimee Teresa Bishop as a secretary on 1 June 2018 | |
29 Dec 2017 | AP01 | Appointment of Mr William Raymond James Bishop as a director on 29 December 2017 | |
27 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-25
|