- Company Overview for BAKERWHITAKER GROUP LIMITED (10824909)
- Filing history for BAKERWHITAKER GROUP LIMITED (10824909)
- People for BAKERWHITAKER GROUP LIMITED (10824909)
- More for BAKERWHITAKER GROUP LIMITED (10824909)
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) |
---|---|---|---|
06 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2018 | CH01 | Director's details changed for Mr Thomas Whitaker on 26 June 2018 | |
26 Jun 2018 | CH01 | Director's details changed for Mr Dhruv Baker on 26 June 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from 78 Mill Lane London Greater London NW6 1JZ United Kingdom to Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH on 26 June 2018 | |
19 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-19
|