Advanced company searchLink opens in new window

BISMI IMPEX UK LTD

Company number 08824327

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)
14 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2022 DS01 Application to strike the company off the register
23 Jun 2022 PSC01 Notification of Jumana Nazrana Mohamed as a person with significant control on 1 March 2022
24 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 24 March 2022
21 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
08 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Mar 2022 CH01 Director's details changed for Miss Jumana Jaffar on 1 March 2022
31 Oct 2021 AA Accounts for a dormant company made up to 1 January 2021
21 Apr 2021 CS01 Confirmation statement made on 2 March 2021 with updates
10 Feb 2021 AA Micro company accounts made up to 31 December 2019
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
29 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Apr 2018 AD01 Registered office address changed from 116 Windmill Road Croydon CR0 2XQ England to 914B London Road Thornton Heath CR7 7PE on 3 April 2018
03 Apr 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
10 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
02 Mar 2016 TM01 Termination of appointment of Mohamed John Zackariya as a director on 29 February 2016
17 Feb 2016 AD01 Registered office address changed from Flat 90 High Street Dunsville Doncaster DN7 4BX to 116 Windmill Road Croydon CR0 2XQ on 17 February 2016
09 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
20 Sep 2015 AP01 Appointment of Mr Mohamed John Zackariya as a director on 20 September 2015