Advanced company searchLink opens in new window

BAF FUNERAL SERVICES LTD

Company number 07575656

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2021 DS01 Application to strike the company off the register
21 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
09 Mar 2021 AA Micro company accounts made up to 31 March 2020
26 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
26 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
26 Oct 2018 AD01 Registered office address changed from 89 First Floor Ridley Road London E8 2NH to Churchfield Recreation Ground Great Cambridge Road London N9 9LE on 26 October 2018
16 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
08 Nov 2017 AA Micro company accounts made up to 31 March 2017
26 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
21 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
31 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Dec 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
21 Oct 2014 CERTNM Company name changed first premier LIMITED\certificate issued on 21/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-20
21 Oct 2014 AD01 Registered office address changed from 185 Angel Place Fore Street London N18 2UD to 89 First Floor Ridley Road London E8 2NH on 21 October 2014
20 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
20 Oct 2014 TM01 Termination of appointment of Haydar Ulus as a director on 20 October 2014
20 Oct 2014 AP01 Appointment of Mr Israfil Erbil as a director on 20 October 2014