Advanced company searchLink opens in new window

BAKU GUARDIANS LTD

Company number 08680345

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 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2016 AD02 Register inspection address has been changed to 2 Crossways Business Centre Bicester Road Kingswood Aylesbury HP18 0RA
20 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
23 Jun 2016 AA01 Previous accounting period shortened from 30 September 2015 to 29 September 2015
29 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
05 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
26 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
26 Jun 2014 CERTNM Company name changed baku guards polo LTD\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-16
26 Jun 2014 CONNOT Change of name notice
30 Jan 2014 AP01 Appointment of Mr Simon Paul Thomas Holland as a director
09 Dec 2013 AD01 Registered office address changed from Unit 2 Crossways Bicester Road, Kingswood Aylesbury HP18 0RA England on 9 December 2013
09 Dec 2013 AP03 Appointment of Charles Peter Nigel Filmer as a secretary
28 Oct 2013 TM01 Termination of appointment of Simon Holland as a director
28 Oct 2013 AP01 Appointment of Mr Dmitry Chebotarev as a director
06 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-06
  • GBP 2