Advanced company searchLink opens in new window

BARATI LIMITED

Company number 06059357

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)
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
  • GBP 100
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