BISHOPSGATE UK INVESTMENT LIMITED

Suite 17 City Business Centre Suite 17 City Business Centre, London, SE16 1AA
StatusDISSOLVED
Company No.03264444
CategoryPrivate Limited Company
Incorporated16 Oct 1996
Age27 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution04 Jun 2013
Years10 years, 11 months, 17 days

SUMMARY

BISHOPSGATE UK INVESTMENT LIMITED is an dissolved private limited company with number 03264444. It was incorporated 27 years, 7 months, 5 days ago, on 16 October 1996 and it was dissolved 10 years, 11 months, 17 days ago, on 04 June 2013. The company address is Suite 17 City Business Centre Suite 17 City Business Centre, London, SE16 1AA.



Company Fillings

Gazette dissolved compulsory

Date: 04 Jun 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 16 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-16

Documents

View document PDF

Change corporate director company with change date

Date: 16 May 2012

Action Date: 16 Oct 2011

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Modular Enterprises Inc

Change date: 2011-10-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 May 2012

Action Date: 16 Oct 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-10-16

Officer name: Modern Investments Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Feb 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date

Date: 17 Dec 2010

Action Date: 16 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-16

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Ian Camp

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 16 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 16 Oct 2008

Category: Annual-return

Type: AR01

Made up date: 2008-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 16 Oct 2007

Category: Annual-return

Type: AR01

Made up date: 2007-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 16 Oct 2006

Category: Annual-return

Type: AR01

Made up date: 2006-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 16 Oct 2005

Category: Annual-return

Type: AR01

Made up date: 2005-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 16 Oct 2004

Category: Annual-return

Type: AR01

Made up date: 2004-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2010

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2010

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2010

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 16 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Restoration order of court

Date: 15 Jul 2009

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 09 Oct 2007

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jun 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with made up date

Date: 02 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with made up date

Date: 21 Jul 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 27 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 17/07/01 from: 2ND floor 207 high street, orpington, kent BR6 0PF

Documents

View document PDF

Accounts with made up date

Date: 23 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Jul 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 10/04/99 from: 37 blenheim road, bromley, kent, BR1 2EX

Documents

View document PDF

Legacy

Date: 10 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 02 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 04 Jun 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Resolution

Date: 04 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/97; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/97 to 31/03/97

Documents

View document PDF

Legacy

Date: 15 Dec 1996

Category: Address

Type: 287

Description: Registered office changed on 15/12/96 from: 372 old street, london, EC1V 9LT

Documents

View document PDF

Legacy

Date: 15 Dec 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Oct 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX TRANSMISSIONS LTD

2 CENTURION WAY CENTURION PARK,TAMWORTH,B77 5PN

Number:09330212
Status:ACTIVE
Category:Private Limited Company

BRADYS MINI BUS TRAVEL LIMITED

54-56 ORMSKIRK STREET,ST HELENS,WA10 2TF

Number:10156245
Status:ACTIVE
Category:Private Limited Company

EQUITIX HS1 HOLDINGS 1 LIMITED

WELKEN HOUSE,LONDON,EC1M 6EH

Number:10849757
Status:ACTIVE
Category:Private Limited Company

KALPANA REAL ESTATES LIMITED

87A BAKERS GROUND,BRISTOL,BS34 8GD

Number:11750631
Status:ACTIVE
Category:Private Limited Company

NANOSURGICAL LTD

07687599: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:07687599
Status:ACTIVE
Category:Private Limited Company

RETHINK PRODUCTIONS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:08082972
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source