Advanced company searchLink opens in new window

BAUS LTD

Company number 08801091

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
03 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 May 2015 AD01 Registered office address changed from Baltic Business Centre 31-33 Naylor Street Liverpool L3 6DR England to 134 Swarcliffe Avenue Leeds LS14 5NH on 6 May 2015
14 Apr 2015 AD01 Registered office address changed from 134 Swarcliffe Avenue Leeds LS14 5NH England to Baltic Business Centre 31-33 Naylor Street Liverpool L3 6DR on 14 April 2015
08 Apr 2015 AD01 Registered office address changed from Baltic Business Centre 31-33 Naylor Street Liverpool L3 6DR England to 134 Swarcliffe Avenue Leeds LS14 5NH on 8 April 2015
12 Mar 2015 AD01 Registered office address changed from 134 Swarcliffe Avenue Leeds LS14 5NH to Baltic Business Centre 31-33 Naylor Street Liverpool L3 6DR on 12 March 2015
09 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
09 Mar 2015 CH01 Director's details changed for Mr Marcin Nowakowski on 1 March 2015
09 Mar 2015 AD01 Registered office address changed from Office 228 the Legacy Business Centre 2a Ruckholt Road London E10 5NP England to 134 Swarcliffe Avenue Leeds LS14 5NH on 9 March 2015
16 Feb 2015 AD01 Registered office address changed from 134 Swarcliffe Avenue Leeds LS14 5NH to Office 228 the Legacy Business Centre 2a Ruckholt Road London E10 5NP on 16 February 2015
21 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
21 Feb 2014 AP01 Appointment of Mr Marcin Nowakowski as a director
21 Feb 2014 TM01 Termination of appointment of Marcin Konior as a director
03 Dec 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted