- Company Overview for BAKKE TAKSERVICE LIMITED (06971567)
- Filing history for BAKKE TAKSERVICE LIMITED (06971567)
- People for BAKKE TAKSERVICE LIMITED (06971567)
- More for BAKKE TAKSERVICE LIMITED (06971567)
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) |
---|---|---|---|
09 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Jun 2016 | AP04 | Appointment of Aston Corporate Secretarial Services Limited as a secretary on 22 August 2015 | |
10 Jun 2016 | CH01 | Director's details changed for Anders Bakke on 24 June 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
21 Aug 2015 | TM02 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 21 August 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 11 June 2015 | |
13 May 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2015 | DS01 | Application to strike the company off the register | |
16 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Sep 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
08 Aug 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
12 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
06 Aug 2012 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 | |
06 Aug 2012 | CH01 | Director's details changed for Anders Bakke on 12 June 2012 | |
12 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre Portland House London SW1E 5ER on 12 June 2012 | |
06 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
26 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 |