- Company Overview for BISHOPSTOKE LTD (13557032)
- Filing history for BISHOPSTOKE LTD (13557032)
- People for BISHOPSTOKE LTD (13557032)
- More for BISHOPSTOKE LTD (13557032)
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) |
---|---|---|---|
14 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
07 Nov 2022 | AA | Micro company accounts made up to 5 April 2022 | |
26 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
14 May 2022 | AA01 | Previous accounting period shortened from 31 August 2022 to 5 April 2022 | |
18 Jan 2022 | AD01 | Registered office address changed from Suite 3a Willow House Kingswood Business Park Holyhead Road Wolverhampton WV7 3AU United Kingdom to Unit 4 3 Brunel Business Park, Jessop Close, Newark Industrial Estate Newark NG24 2TT on 18 January 2022 | |
18 Jan 2022 | AD01 | Registered office address changed from Unit 4 Flexspace Newark, Brunel Industrial Estate Jessop Close Newark NG24 2TT United Kingdom to Suite 3a Willow House Kingswood Business Park Holyhead Road Wolverhampton WV7 3AU on 18 January 2022 | |
07 Jan 2022 | AD01 | Registered office address changed from Unit 4 Brunel Industrial Estate Jessop Close Newark NG24 2TT to Unit 4 Flexspace Newark, Brunel Industrial Estate Jessop Close Newark NG24 2TT on 7 January 2022 | |
28 Sep 2021 | PSC07 | Cessation of Lisa Trebilcock as a person with significant control on 30 August 2021 | |
27 Sep 2021 | PSC01 | Notification of Gina Lee as a person with significant control on 30 August 2021 | |
24 Sep 2021 | TM01 | Termination of appointment of Lisa Trebilcock as a director on 30 August 2021 | |
24 Sep 2021 | AP01 | Appointment of Mrs Gina Lee as a director on 30 August 2021 | |
17 Sep 2021 | AD01 | Registered office address changed from 19 Muirton Road Cardiff CF24 2SL Wales to Unit 4 Brunel Industrial Estate Jessop Close Newark NG24 2TT on 17 September 2021 | |
09 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-09
|