Advanced company searchLink opens in new window

PT BAGS LIMITED

Company number 09601659

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2016 DS01 Application to strike the company off the register
09 Jun 2016 CH01 Director's details changed for Payam Golshani Moghaddam on 24 June 2015
09 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
09 Jun 2016 CH01 Director's details changed for Thor Alm on 24 June 2015
09 Jun 2016 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
28 Aug 2015 CH01 Director's details changed for Thor All on 20 May 2015
19 Aug 2015 AP01 Appointment of Mr Ali Keivandarian as a director on 19 August 2015
19 Aug 2015 AP01 Appointment of Mr Vishal Singh as a director on 19 August 2015
25 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 25 June 2015
23 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Advice Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER on 23 June 2015
09 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre, Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH England to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 9 June 2015
20 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-20
  • GBP 100