- Company Overview for BISSET ADAMS LIMITED (02978939)
- Filing history for BISSET ADAMS LIMITED (02978939)
- People for BISSET ADAMS LIMITED (02978939)
- Charges for BISSET ADAMS LIMITED (02978939)
- Insolvency for BISSET ADAMS LIMITED (02978939)
- More for BISSET ADAMS LIMITED (02978939)
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) |
---|---|---|---|
26 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 February 2024 | |
09 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 February 2023 | |
21 Mar 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Mar 2022 | AD01 | Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 7 March 2022 | |
07 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
07 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2022 | LIQ02 | Statement of affairs | |
01 Nov 2021 | CS01 | Confirmation statement made on 14 October 2021 with updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
26 Nov 2020 | MR01 | Registration of charge 029789390002, created on 20 November 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
28 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
18 Feb 2020 | PSC05 | Change of details for Bisset Adams Holdings Ltd as a person with significant control on 14 February 2020 | |
18 Feb 2020 | CH01 | Director's details changed for Ms Sarah Godowski on 14 February 2020 | |
18 Feb 2020 | AD01 | Registered office address changed from The Cube Building 17-21 Wenlock Road London N1 7GT United Kingdom to 1 Vincent Square London SW1P 2PN on 18 February 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 14 October 2019 with updates | |
03 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
16 Aug 2019 | TM01 | Termination of appointment of Iain Scott Johnston as a director on 9 August 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
04 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
25 Oct 2017 | PSC02 | Notification of Bisset Adams Holdings Ltd as a person with significant control on 14 October 2017 | |
25 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 25 October 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with updates | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
30 Mar 2017 | CH01 | Director's details changed for Ms Sarah Godowski on 30 March 2017 |