- Company Overview for BARNVALE LIMITED (07585295)
- Filing history for BARNVALE LIMITED (07585295)
- People for BARNVALE LIMITED (07585295)
- More for BARNVALE LIMITED (07585295)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
25 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
01 Mar 2012 | AD01 | Registered office address changed from 3 Courtleigh Gardens London NW11 9JX United Kingdom on 1 March 2012 | |
21 Jul 2011 | AD01 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 21 July 2011 | |
21 Jul 2011 | AP01 | Appointment of Mr Abraham Issac Grosskopf as a director | |
21 Jul 2011 | TM01 | Termination of appointment of Michael Holder as a director | |
31 Mar 2011 | NEWINC |
Incorporation
|