Advanced company searchLink opens in new window

WAY 2 SAVE ENTERPRISE LTD

Company number 09640520

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)
15 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 May 2023 AD01 Registered office address changed from Unit1 Lady Bank Drive Doncaster DN4 5NF England to 123 Broadway London W13 9BE on 12 May 2023
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2022 TM01 Termination of appointment of Bestun Fiyak as a director on 21 March 2022
21 Mar 2022 CERTNM Company name changed barker heath international LIMITED\certificate issued on 21/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-20
20 Mar 2022 TM01 Termination of appointment of Nuvraj Badyal as a director on 20 March 2022
20 Mar 2022 AP01 Appointment of Mr Bestun Fiyak as a director on 20 March 2022
14 Mar 2022 AD01 Registered office address changed from 30 Paddock Street Leicester LE18 2AN United Kingdom to Unit1 Lady Bank Drive Doncaster DN4 5NF on 14 March 2022
25 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates
05 Nov 2020 CS01 Confirmation statement made on 16 June 2020 with updates
05 Nov 2020 AP01 Appointment of Mr Nuvraj Badyal as a director on 5 November 2020
05 Nov 2020 AD01 Registered office address changed from 10 Queen Street Ipswich IP1 1SS England to 30 Paddock Street Leicester LE18 2AN on 5 November 2020
25 May 2020 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 10 Queen Street Ipswich IP1 1SS on 25 May 2020
22 May 2020 TM01 Termination of appointment of Feldman Feldman as a director on 21 May 2020
18 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
04 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
06 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
13 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
25 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1
16 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted