- Company Overview for BARATI LIMITED (06059357)
- Filing history for BARATI LIMITED (06059357)
- People for BARATI LIMITED (06059357)
- Charges for BARATI LIMITED (06059357)
- More for BARATI LIMITED (06059357)
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) |
---|---|---|---|
01 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2012 | DS01 | Application to strike the company off the register | |
05 Mar 2011 | AR01 |
Annual return made up to 19 January 2011 with full list of shareholders
Statement of capital on 2011-03-05
|
|
05 Mar 2011 | AD01 | Registered office address changed from 118 Oaks Lane Ilford Essex IG2 7PY United Kingdom on 5 March 2011 | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
20 Oct 2010 | AA01 | Previous accounting period extended from 31 January 2010 to 30 April 2010 | |
01 Sep 2010 | AD01 | Registered office address changed from 26 Thorney Lane South Iver Buckinghamshire SL0 9AE United Kingdom on 1 September 2010 | |
20 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
22 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 May 2010 | AP01 | Appointment of Nadiera Begum as a director | |
26 May 2010 | TM02 | Termination of appointment of Misbah Uddin as a secretary | |
28 Apr 2010 | AD01 | Registered office address changed from King Edward Club Milner Road London E15 3AD United Kingdom on 28 April 2010 | |
21 Apr 2010 | AP01 | Appointment of Mr Habibur Rahman as a director | |
21 Apr 2010 | TM01 | Termination of appointment of Jusna Khatun as a director | |
21 Apr 2010 | AD01 | Registered office address changed from 26 Thorney Lane South Iver Buckinghamshire SL0 9AE on 21 April 2010 | |
07 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
16 Sep 2009 | 288b | Appointment Terminated Director heron miah | |
07 Apr 2009 | 363a | Return made up to 19/01/09; full list of members | |
20 Nov 2008 | AA | Accounts made up to 31 January 2008 | |
26 Sep 2008 | 363a | Return made up to 19/01/08; full list of members | |
25 Aug 2007 | 395 | Particulars of mortgage/charge | |
19 Jan 2007 | NEWINC | Incorporation |