- Company Overview for BAIK AGENCY LIMITED (04848319)
- Filing history for BAIK AGENCY LIMITED (04848319)
- People for BAIK AGENCY LIMITED (04848319)
- More for BAIK AGENCY LIMITED (04848319)
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
|
|
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
|
|
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
|
|
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
|