Advanced company searchLink opens in new window

BACKINN LIMITED

Company number 03391266

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)
15 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with updates
11 Jul 2018 PSC01 Notification of Shirley Ann Ward as a person with significant control on 3 July 2017
11 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 11 July 2018
06 Jul 2018 CH01 Director's details changed for Adam Robert Ward on 29 June 2018
05 Jul 2018 CH01 Director's details changed for Ben Ward on 29 June 2018
05 Jul 2018 CH01 Director's details changed for Adam Robert Ward on 29 June 2018
05 Jul 2018 CH03 Secretary's details changed for Shirley Ann Ward on 29 June 2018
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
03 Jul 2017 PSC08 Notification of a person with significant control statement
30 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
27 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
26 Aug 2016 AA Total exemption small company accounts made up to 31 August 2015
05 Aug 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1,000
19 Apr 2016 AD01 Registered office address changed from 115 Brent Terrace London NW2 1LL to Unit 17 Fairways, New River Trading Estate Cheshunt Waltham Cross Hertfordshire EN8 0NJ on 19 April 2016
19 Apr 2016 CH01 Director's details changed for Shirley Ann Ward on 30 April 2014
19 Apr 2016 CH01 Director's details changed for Shirley Ann Ward on 30 April 2014
26 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
26 Jun 2015 CH01 Director's details changed for Shirley Ann Ward on 30 April 2014
26 Jun 2015 CH01 Director's details changed for Adam Robert Ward on 30 April 2014
26 Jun 2015 CH03 Secretary's details changed for Shirley Ann Ward on 30 April 2014
26 Jun 2015 CH01 Director's details changed for Adam Robert Ward on 30 April 2014
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000