Advanced company searchLink opens in new window

NELSON BIL LIMITED

Company number 02542735

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2022 DS01 Application to strike the company off the register
09 Sep 2022 SH19 Statement of capital on 9 September 2022
  • GBP 1
09 Sep 2022 SH20 Statement by Directors
09 Sep 2022 CAP-SS Solvency Statement dated 02/09/22
09 Sep 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
13 Apr 2022 TM02 Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 20 October 2021
25 Feb 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 December 2021
06 Jan 2022 MA Memorandum and Articles of Association
06 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2021 PSC05 Change of details for Bishop Holdings Ltd as a person with significant control on 3 November 2021
01 Dec 2021 AP01 Appointment of Mr Timothy Whipple as a director on 20 October 2021
01 Dec 2021 TM01 Termination of appointment of Paul Ronald Scott Lever as a director on 20 October 2021
09 Nov 2021 MR04 Satisfaction of charge 6 in full
03 Nov 2021 CERTNM Company name changed bishop international LIMITED\certificate issued on 03/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-20
02 Nov 2021 AD01 Registered office address changed from 10 Bolt Court 3rd Floor London EC4A 3DQ England to 25 Canada Square Level 37 London E14 5LQ on 2 November 2021
02 Nov 2021 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 20 October 2021
02 Nov 2021 TM02 Termination of appointment of Muls Limited as a secretary on 20 October 2021
02 Nov 2021 TM01 Termination of appointment of Graham Michael Robinson as a director on 20 October 2021
02 Nov 2021 AP01 Appointment of Mr Ron Charow as a director on 20 October 2021
13 May 2021 CH04 Secretary's details changed for Muls Limited on 13 May 2021
10 May 2021 AA Total exemption full accounts made up to 30 September 2020
05 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates