- Company Overview for BAZUM STEEL LIMITED (08519305)
- Filing history for BAZUM STEEL LIMITED (08519305)
- People for BAZUM STEEL LIMITED (08519305)
- More for BAZUM STEEL LIMITED (08519305)
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) |
---|---|---|---|
12 Jul 2017 | TM01 | Termination of appointment of Paul Michael Seakens as a director on 1 May 2017 | |
09 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2017 | AA | Micro company accounts made up to 31 May 2016 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-10-05
|
|
02 Jun 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
14 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2016 | AD01 | Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU England to Burrell House 44 the Broadway London E15 1XH on 11 May 2016 | |
11 May 2016 | AA | Accounts for a dormant company made up to 31 May 2014 | |
11 May 2016 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 May 2016 | CH04 | Secretary's details changed for Eazy Corporate Services Limited on 25 February 2015 | |
11 May 2016 | AD01 | Registered office address changed from Burrell House Broadway Stratford London E15 1XH England to International House 1-6 Yarmouth Place London W1J 7BU on 11 May 2016 | |
25 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 1 August 2014
|
|
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2015 | AD01 | Registered office address changed from Litton House Saville Road Peterborough PE3 7PR England to Burrell House Broadway Stratford London E15 1XH on 28 September 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from International House 1-6 Yarmouth Place London Greater London W1J 7BU United Kingdom to Litton House Saville Road Peterborough PE3 7PR on 15 June 2015 | |
18 May 2015 | AP04 | Appointment of Eazy Corporate Services Limited as a secretary on 25 February 2015 | |
18 May 2015 | TM02 | Termination of appointment of Vaeron Limited as a secretary on 25 February 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Gordon Tainton as a director on 10 October 2014 | |
10 Oct 2014 | AP01 | Appointment of Mr Gordon Tainton as a director on 1 October 2014 | |
26 Sep 2014 | AP04 | Appointment of Vaeron Limited as a secretary on 29 August 2014 | |
28 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
28 May 2014 | SH01 |
Statement of capital following an allotment of shares on 1 November 2013
|
|
28 May 2014 | SH02 | Sub-division of shares on 3 September 2013 | |
08 May 2013 | NEWINC |
Incorporation
|