- Company Overview for MY BAUHAUS LIMITED (10273879)
- Filing history for MY BAUHAUS LIMITED (10273879)
- People for MY BAUHAUS LIMITED (10273879)
- More for MY BAUHAUS LIMITED (10273879)
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 |