Advanced company searchLink opens in new window

BARNISYSTER LTD

Company number 11276646

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)
03 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2020 AA Micro company accounts made up to 5 April 2020
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2019 AA Micro company accounts made up to 5 April 2019
25 Apr 2019 PSC01 Notification of Eidieliza Katigbak as a person with significant control on 5 May 2018
24 Apr 2019 AD01 Registered office address changed from Ground Floor Office 108 Fore Street Hertford SG14 1AB to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 24 April 2019
18 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with updates
21 Jan 2019 AA01 Current accounting period extended from 31 March 2019 to 5 April 2019
27 Jun 2018 TM01 Termination of appointment of Alix Welsh as a director on 5 May 2018
27 Jun 2018 AP01 Appointment of Ms Eidieliza Katigbak as a director on 5 May 2018
16 May 2018 AD01 Registered office address changed from 24 Hudson Lane Crownhill Milton Keynes MK8 0EQ United Kingdom to Ground Floor Office 108 Fore Street Hertford SG14 1AB on 16 May 2018
26 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-26
  • GBP 1