Advanced company searchLink opens in new window

MY BAUHAUS LIMITED

Company number 10273879

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2021 AA01 Previous accounting period shortened from 31 July 2020 to 30 July 2020
06 Jan 2021 CS01 Confirmation statement made on 5 October 2020 with no updates
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
17 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
26 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
06 Feb 2019 TM01 Termination of appointment of Helen Philippedis as a director on 31 January 2019
18 Dec 2018 TM01 Termination of appointment of Bernard Pyke as a director on 27 November 2018
18 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
12 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
16 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
16 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
13 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
13 Oct 2017 PSC04 Change of details for Athos Kleanthous as a person with significant control on 13 January 2017
13 Oct 2017 PSC02 Notification of Hanover Group Holdings Limited as a person with significant control on 13 January 2017
05 Sep 2017 AP01 Appointment of Mr Bernard Pyke as a director on 16 August 2017
05 Sep 2017 AP01 Appointment of Ms Helen Philippedis as a director on 16 August 2017
04 Sep 2017 AD01 Registered office address changed from Groundfloor Shop & Basement 442 Kingsland Road Dalston London E8 4AE England to Groundfloor Shop and Basement 442 Kingsland Road Dalston London E8 4AE on 4 September 2017
23 Aug 2017 AD01 Registered office address changed from Ground Floor Shop and Basement 442 Kingsland Road Dalston London E8 4AE England to Groundfloor Shop & Basement 442 Kingsland Road Dalston London E8 4AE on 23 August 2017
11 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
01 Mar 2017 CH01 Director's details changed for Mr Athos Kleanthous on 9 February 2017