Advanced company searchLink opens in new window

BISMI SOLUTIONS LTD

Company number 08091284

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2019 DS01 Application to strike the company off the register
17 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 30 November 2018
28 Feb 2019 AA01 Previous accounting period extended from 31 May 2018 to 30 November 2018
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
29 Sep 2017 AP01 Appointment of Mrs Sumaya Mariam Abdullah Humayun as a director on 1 July 2017
12 Jul 2017 CS01 Confirmation statement made on 31 May 2017 with no updates
12 Jul 2017 PSC01 Notification of Sumaya Mariam Abdullah Humayun as a person with significant control on 6 April 2017
12 Jul 2017 PSC01 Notification of Syed Zulfikar Abdul Hussain as a person with significant control on 6 April 2017
24 Feb 2017 AA Micro company accounts made up to 31 May 2016
22 Nov 2016 TM02 Termination of appointment of Sumaya Mariam Abdullah Humayun as a secretary on 22 November 2016
22 Nov 2016 CH01 Director's details changed for Mr Syed Zulfikar Abdul Hussain on 22 November 2016
05 Jul 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
09 Jun 2016 CH03 Secretary's details changed for Mrs Sumaya Mariam Abdullah Humayun on 9 June 2016
09 Jun 2016 CH01 Director's details changed for Mr Syed Zulfikar Abdul Hussain on 9 June 2016
09 Jun 2016 AD01 Registered office address changed from Flat 1, Napier Court Broomhall Road Woking Surrey GU21 4AQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 9 June 2016
07 Jun 2016 CH01 Director's details changed for Mr Syed Zulfikar Abdul Hussain on 7 June 2016
07 Jun 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Flat 1, Napier Court Broomhall Road Woking Surrey GU21 4AQ on 7 June 2016
07 Jun 2016 CH03 Secretary's details changed for Mrs Sumaya Mariam Abdullah Humayun on 7 June 2016
29 Feb 2016 AA Micro company accounts made up to 31 May 2015
24 Jul 2015 CH01 Director's details changed for Mr Syed Zulfikar Abdul Hussain on 30 June 2015
30 Jun 2015 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 30 June 2015