Advanced company searchLink opens in new window

49 BISHOPS AVENUE NOMINEES LIMITED

Company number 05156074

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 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2012 DS01 Application to strike the company off the register
02 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
07 Jul 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
Statement of capital on 2011-07-07
  • GBP 1
07 Jul 2011 CH03 Secretary's details changed for Sarah Lisa Crosbie Smith on 22 June 2010
05 Apr 2011 AA Accounts for a dormant company made up to 30 June 2010
29 Sep 2010 AA Accounts for a dormant company made up to 30 June 2009
29 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Barry Glantz on 17 June 2010
27 Sep 2010 AD01 Registered office address changed from 3rd Floor 72 New Bond Street London W1S 1RR on 27 September 2010
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2010 TM01 Termination of appointment of Raymond Terrafranca as a director
06 Jul 2009 363a Return made up to 17/06/09; full list of members
05 May 2009 AA Accounts made up to 30 June 2008
27 Jun 2008 363a Return made up to 17/06/08; full list of members
27 Jun 2008 288c Secretary's Change of Particulars / sarah crosbie smith / 19/08/2007 / HouseName/Number was: , now: 44; Street was: 50 rocks lane, now: lewin road; Post Code was: SW13 0DA, now: SW14 8DR
10 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
13 Jul 2007 363s Return made up to 17/06/07; full list of members
08 Jun 2007 288b Director resigned
08 Jun 2007 288a New director appointed
09 May 2007 287 Registered office changed on 09/05/07 from: 10 dover street london W1S 4LQ
16 Oct 2006 288a New secretary appointed
03 Oct 2006 288b Secretary resigned