BISHOP ONLINE BRAND PROTECTION LIMITED

06415734
28 ELY PLACE 3RD FLOOR LONDON EC1N 6TD

Documents

Documents
Date Category Description Pages
27 Feb 2018 gazette Gazette Dissolved Voluntary 1 Buy now
12 Dec 2017 gazette Gazette Notice Voluntary 1 Buy now
04 Dec 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 accounts Annual Accounts 10 Buy now
25 May 2017 officers Termination of appointment of director (Jagdeep Gill) 1 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2016 accounts Annual Accounts 6 Buy now
25 Nov 2015 annual-return Annual Return 7 Buy now
04 Jul 2015 accounts Annual Accounts 4 Buy now
28 Nov 2014 annual-return Annual Return 7 Buy now
22 Jul 2014 officers Appointment of director (Mr Jagdeep Gill) 2 Buy now
03 Jun 2014 accounts Annual Accounts 2 Buy now
27 May 2014 document-replacement Second Filing Of Form With Form Type 6 Buy now
27 May 2014 document-replacement Second Filing Of Form With Form Type 6 Buy now
30 Apr 2014 capital Notice of name or other designation of class of shares 2 Buy now
24 Apr 2014 officers Appointment of director (Mr Graham Michael Robinson) 2 Buy now
16 Apr 2014 change-of-name Certificate Change Of Name Company 3 Buy now
14 Apr 2014 capital Return of Allotment of shares 4 Buy now
11 Apr 2014 resolution Resolution 16 Buy now
07 Apr 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Apr 2014 officers Termination of appointment of director (Paul Lever) 1 Buy now
20 Dec 2013 capital Return of Allotment of shares 4 Buy now
07 Nov 2013 annual-return Annual Return 4 Buy now
09 Aug 2013 accounts Annual Accounts 2 Buy now
01 Nov 2012 annual-return Annual Return 4 Buy now
04 Jul 2012 accounts Annual Accounts 2 Buy now
08 Nov 2011 annual-return Annual Return 4 Buy now
26 May 2011 accounts Amended Accounts 2 Buy now
13 May 2011 accounts Annual Accounts 2 Buy now
17 Dec 2010 annual-return Annual Return 4 Buy now
17 Dec 2010 officers Change of particulars for director (Mr Paul Ronald Scott Lever) 2 Buy now
18 Aug 2010 accounts Annual Accounts 2 Buy now
05 Nov 2009 annual-return Annual Return 5 Buy now
05 Nov 2009 officers Change of particulars for director (Jeffrey Morris Katz) 2 Buy now
04 Nov 2009 officers Change of particulars for secretary (Mr Thomas Rory St John Meadows) 2 Buy now
11 May 2009 accounts Annual Accounts 2 Buy now
05 Dec 2008 annual-return Return made up to 01/11/08; full list of members 4 Buy now
05 Dec 2008 officers Appointment terminated director haydn wood 1 Buy now
15 Nov 2007 officers New director appointed 3 Buy now
13 Nov 2007 officers New director appointed 3 Buy now
06 Nov 2007 capital Ad 02/11/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
01 Nov 2007 incorporation Incorporation Company 14 Buy now