- Company Overview for BAK LONDON LIMITED (10937723)
- Filing history for BAK LONDON LIMITED (10937723)
- People for BAK LONDON LIMITED (10937723)
- More for BAK LONDON LIMITED (10937723)
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) |
---|---|---|---|
28 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates | |
24 Jun 2019 | AD01 | Registered office address changed from Unit 209 E-Innovation Centre Priorslee Telford Shropshire TF2 9FT United Kingdom to 4 Oakfield Close Alderley Edge SK9 7NA on 24 June 2019 | |
24 Jun 2019 | PSC01 | Notification of Andrew Cooney as a person with significant control on 7 June 2019 | |
12 Jun 2019 | PSC07 | Cessation of Paul Gordon Coats as a person with significant control on 7 June 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Abbie Coats as a director on 7 June 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Paul Gordon Coats as a director on 7 June 2019 | |
12 Jun 2019 | AP01 | Appointment of Mr Andrew Cooney as a director on 7 June 2019 | |
20 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
11 Sep 2017 | AP01 | Appointment of Mrs Abbie Coats as a director on 7 September 2017 | |
30 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-30
|