BISH BISH MEDICAL LIMITED

Register to unlock more data on OkredoRegister

BISH BISH MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06796590

Incorporation date

21/01/2009

Size

Micro Entity

Contacts

Registered address

Registered address

5 Mercia Business Village, Torwood Close, Coventry, West Midlands CV4 8HXCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2009)
dot icon27/07/2024
Final Gazette dissolved following liquidation
dot icon27/04/2024
Return of final meeting in a creditors' voluntary winding up
dot icon20/09/2023
Liquidators' statement of receipts and payments to 2023-09-08
dot icon14/09/2022
Liquidators' statement of receipts and payments to 2022-09-08
dot icon16/09/2021
Statement of affairs
dot icon15/09/2021
Registered office address changed from 4th Floor, Silverstream House, 45 Fitzroy Street Fitzoria London W1T 6EB England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2021-09-15
dot icon15/09/2021
Appointment of a voluntary liquidator
dot icon15/09/2021
Resolutions
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with updates
dot icon23/03/2021
Change of details for Dr Peter Butala Kizito as a person with significant control on 2019-05-30
dot icon23/11/2020
Registered office address changed from 5 Ingleton Close Ingleton Close Nuneaton Warwickshire CV11 6WB England to 4th Floor, Silverstream House, 45 Fitzroy Street Fitzoria London W1T 6EB on 2020-11-23
dot icon25/10/2020
Micro company accounts made up to 2020-01-31
dot icon12/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon21/10/2019
Micro company accounts made up to 2019-01-31
dot icon13/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon11/08/2019
Cessation of Jeremy Jones as a person with significant control on 2019-05-30
dot icon11/08/2019
Termination of appointment of Lilian Butala as a secretary on 2018-06-06
dot icon07/03/2019
Amended micro company accounts made up to 2018-01-31
dot icon20/02/2019
Notification of Jeremy Jones as a person with significant control on 2018-03-15
dot icon01/11/2018
Micro company accounts made up to 2018-01-31
dot icon12/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon08/12/2017
Micro company accounts made up to 2017-01-31
dot icon19/11/2017
Registered office address changed from 46 Wheelers Park High Wycombe Buckinghamshire HP13 6GH to 5 Ingleton Close Ingleton Close Nuneaton Warwickshire CV11 6WB on 2017-11-19
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with updates
dot icon21/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon29/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/12/2015
Total exemption small company accounts made up to 2015-01-31
dot icon08/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon21/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon26/02/2015
Director's details changed for Mr Peter Butala Kizito on 2015-02-26
dot icon26/12/2014
Total exemption small company accounts made up to 2014-01-31
dot icon16/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon16/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-01-31
dot icon24/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon22/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-01-31
dot icon07/07/2011
Registered office address changed from 5 Ludlow Mews London Road High Wycombe Buckinghamshire HP11 1EN United Kingdom on 2011-07-07
dot icon09/03/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon21/01/2010
Secretary's details changed for Lilian Butala on 2009-12-10
dot icon21/01/2010
Director's details changed for Mr Peter Butala Kizito on 2009-12-21
dot icon25/11/2009
Registered office address changed from 9 Davies Court, Carrington Road High Wycombe HP12 3JF United Kingdom on 2009-11-25
dot icon21/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconNext confirmation date
23/03/2022
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kizito, Peter
Director
21/01/2009 - Present
-
Butala, Lilian, Mrs.
Secretary
21/01/2009 - 06/06/2018
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BISH BISH MEDICAL LIMITED

BISH BISH MEDICAL LIMITED is an(a) Dissolved company incorporated on 21/01/2009 with the registered office located at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands CV4 8HX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BISH BISH MEDICAL LIMITED?

toggle

BISH BISH MEDICAL LIMITED is currently Dissolved. It was registered on 21/01/2009 and dissolved on 27/07/2024.

Where is BISH BISH MEDICAL LIMITED located?

toggle

BISH BISH MEDICAL LIMITED is registered at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands CV4 8HX.

What does BISH BISH MEDICAL LIMITED do?

toggle

BISH BISH MEDICAL LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for BISH BISH MEDICAL LIMITED?

toggle

The latest filing was on 27/07/2024: Final Gazette dissolved following liquidation.