- Company Overview for BISMI SOLUTIONS LTD (08091284)
- Filing history for BISMI SOLUTIONS LTD (08091284)
- People for BISMI SOLUTIONS LTD (08091284)
- More for BISMI SOLUTIONS LTD (08091284)
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
|
|
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 |