- Company Overview for BARINGS ASSETS LIMITED (08313564)
- Filing history for BARINGS ASSETS LIMITED (08313564)
- People for BARINGS ASSETS LIMITED (08313564)
- Charges for BARINGS ASSETS LIMITED (08313564)
- Insolvency for BARINGS ASSETS LIMITED (08313564)
- More for BARINGS ASSETS LIMITED (08313564)
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) |
---|---|---|---|
18 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 March 2021 | |
22 Apr 2020 | AD01 | Registered office address changed from 1 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to 136 Hertford Road Enfield Middlesex EN3 5AX on 22 April 2020 | |
14 Apr 2020 | LIQ02 | Statement of affairs | |
14 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Mar 2020 | TM01 | Termination of appointment of Sally Gibbins as a director on 25 February 2020 | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2019 | AA | Micro company accounts made up to 30 November 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
26 Oct 2018 | PSC04 | Change of details for Ms Sally Gibbins as a person with significant control on 12 October 2018 | |
26 Oct 2018 | CH01 | Director's details changed for Ms Sally Gibbins on 12 October 2018 | |
26 Oct 2018 | PSC04 | Change of details for Ms Sally Gibbins as a person with significant control on 12 October 2018 | |
26 Oct 2018 | CH01 | Director's details changed for Ms Sally Gibbins on 12 October 2018 | |
19 Oct 2018 | PSC04 | Change of details for Mr Edward Phelan as a person with significant control on 12 October 2018 | |
19 Oct 2018 | CH01 | Director's details changed for Mr Edward Phelan on 12 October 2018 | |
19 Oct 2018 | CH01 | Director's details changed for Mr Edward Phelan on 12 October 2018 | |
19 Oct 2018 | PSC04 | Change of details for Mr Edward Phelan as a person with significant control on 12 October 2018 | |
12 Oct 2018 | AA | Micro company accounts made up to 30 November 2017 | |
03 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2018 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
27 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off |