Advanced company searchLink opens in new window

BAROLL GLOBAL PARTNERSHIPS LIMITED

Company number 08936043

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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
28 Oct 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4
28 Oct 2014 AD01 Registered office address changed from 45 Beech Street Barbican London EC2Y 8AD England to 45 Beech Street Barbican London EC2Y 8AD on 28 October 2014
28 Oct 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to 45 Beech Street Barbican London EC2Y 8AD on 28 October 2014
26 Sep 2014 SH01 Statement of capital following an allotment of shares on 26 September 2014
  • GBP 4
26 Sep 2014 TM02 Termination of appointment of Rosemary Princewill as a secretary on 26 September 2014
26 Sep 2014 TM01 Termination of appointment of Elizabeth Amede Uwaifo as a director on 26 September 2014
26 Sep 2014 AP03 Appointment of Mrs Valerie Sodeinde as a secretary on 26 September 2014
26 Sep 2014 AP01 Appointment of Mrs Valerie Sodeinde as a director on 26 September 2014
18 Sep 2014 CERTNM Company name changed radix global partnerships LIMITED LIMITED\certificate issued on 18/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-18
18 Sep 2014 AP01 Appointment of Mrs Elizabeth Amede Uwaifo as a director on 18 September 2014
18 Sep 2014 TM01 Termination of appointment of Flora Iyamabo as a director on 18 September 2014
26 Jun 2014 CERTNM Company name changed f-generations solutions LTD\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-26
  • NM01 ‐ Change of name by resolution
03 Jun 2014 AP01 Appointment of Mrs Flora Iyamabo as a director
03 Jun 2014 TM01 Termination of appointment of Elizabeth Uwaifo as a director
13 Mar 2014 CERTNM Company name changed f-generation solutions LIMITED\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
  • NM01 ‐ Change of name by resolution
12 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted