- Company Overview for BARRACHOU SUP LIMITED (11188333)
- Filing history for BARRACHOU SUP LIMITED (11188333)
- People for BARRACHOU SUP LIMITED (11188333)
- More for BARRACHOU SUP LIMITED (11188333)
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 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2021 | DS01 | Application to strike the company off the register | |
12 Mar 2021 | AD01 | Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to 44 Rowan Avenue Hove BN3 7JG on 12 March 2021 | |
10 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
08 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
02 Jan 2020 | AA | Accounts for a dormant company made up to 28 February 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
13 Feb 2018 | AP01 | Appointment of Mr Helen Percival as a director on 13 February 2018 | |
13 Feb 2018 | PSC01 | Notification of Helen Percival as a person with significant control on 13 February 2018 | |
13 Feb 2018 | PSC01 | Notification of Helen Percival as a person with significant control on 13 February 2018 | |
13 Feb 2018 | TM01 | Termination of appointment of Jean Marie Trehoret as a director on 13 February 2018 | |
05 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-05
|