Advanced company searchLink opens in new window

BAIK AGENCY LIMITED

Company number 04848319

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)
20 Jun 2019 PSC04 Change of details for Mr Thierry Andre Victor Cohen as a person with significant control on 6 April 2016
19 Jun 2019 PSC04 Change of details for Mr Thierry Andre Victor Cohen as a person with significant control on 5 December 2018
20 Dec 2018 TM01 Termination of appointment of Malcolm John Offord as a director on 6 December 2018
19 Dec 2018 AP01 Appointment of Mrs Nathalie Izumi Cohen as a director on 5 December 2018
28 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
03 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with updates
31 Jan 2018 AD01 Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 31 January 2018
05 Dec 2017 AA Group of companies' accounts made up to 31 December 2016
31 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with updates
09 Nov 2016 AA Group of companies' accounts made up to 31 December 2015
29 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2016 CS01 Confirmation statement made on 28 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01) was registered on 28/01/22
18 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2015 AA Group of companies' accounts made up to 31 December 2014
24 Sep 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
03 Aug 2015 AD01 Registered office address changed from 26 Grosvenor Street London W1K 4QW to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 3 August 2015
15 Jul 2015 TM02 Termination of appointment of Wilton Corporate Services Limited as a secretary on 6 July 2015
15 Jul 2015 TM01 Termination of appointment of Natalie Mitchell as a director on 6 July 2015
15 Jul 2015 TM01 Termination of appointment of Wilton Directors Limited as a director on 6 July 2015
15 Jul 2015 AP01 Appointment of Malcolm John Offord as a director on 6 July 2015
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
02 Sep 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
19 Feb 2014 AA Group of companies' accounts made up to 31 December 2012
20 Dec 2013 TM01 Termination of appointment of Jon Elphick as a director
29 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2