Advanced company searchLink opens in new window

BAPPZ LIMITED

Company number 06997096

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)
07 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2017 CS01 Confirmation statement made on 21 August 2016 with updates
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2016 AA Micro company accounts made up to 30 November 2015
27 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2016 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Nov 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
30 Jul 2014 AD01 Registered office address changed from Lower Ground Floor 37 Marylebone Lane London W1U 2NU to 145-157 St. John Street London EC1V 4PW on 30 July 2014
31 May 2014 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2013 AA Total exemption small company accounts made up to 30 November 2012
26 Nov 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
03 Oct 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
03 Sep 2012 AA Total exemption full accounts made up to 30 November 2011
05 Oct 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
22 Jun 2011 AA Total exemption full accounts made up to 30 November 2010
26 Nov 2010 AA01 Current accounting period extended from 31 August 2010 to 30 November 2010
18 Nov 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
11 Feb 2010 SH01 Statement of capital following an allotment of shares on 17 October 2009
  • GBP 1,000
01 Dec 2009 TM01 Termination of appointment of Kenneth Ball as a director
01 Dec 2009 AP01 Appointment of Mr Paul James Myers as a director
23 Oct 2009 AD01 Registered office address changed from 387 10 Great Russell Street London WC1B 3BQ on 23 October 2009
23 Oct 2009 AP01 Appointment of Mr Kenneth William Ball as a director