Advanced company searchLink opens in new window

BANGASH CO LTD

Company number 05667455

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)
26 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jan 2012 4.68 Liquidators' statement of receipts and payments to 1 January 2012
06 Jul 2011 4.68 Liquidators' statement of receipts and payments to 1 July 2011
12 Jan 2011 4.68 Liquidators' statement of receipts and payments to 1 January 2011
05 Jul 2010 4.68 Liquidators' statement of receipts and payments to 1 July 2010
07 Jul 2009 4.20 Statement of affairs with form 4.19
07 Jul 2009 600 Appointment of a voluntary liquidator
07 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-02
30 Jun 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jun 2009 287 Registered office changed on 19/06/2009 from unit 25 easylet offices 102 cranbrook road ilford essex IG1 4NH
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2009 288b Appointment Terminated Secretary fazal hamid
13 May 2008 363a Return made up to 05/01/08; full list of members
28 Sep 2007 AA Total exemption small company accounts made up to 31 January 2007
22 Mar 2007 363s Return made up to 05/01/07; full list of members
16 Jan 2007 395 Particulars of mortgage/charge
18 Dec 2006 287 Registered office changed on 18/12/06 from: 107A green street london E7 8JF
19 Jan 2006 288c Secretary's particulars changed
19 Jan 2006 287 Registered office changed on 19/01/06 from: 555 barking road london E6 2LW
05 Jan 2006 NEWINC Incorporation