- Company Overview for THE BAWA'S LTD (11418335)
- Filing history for THE BAWA'S LTD (11418335)
- People for THE BAWA'S LTD (11418335)
- More for THE BAWA'S LTD (11418335)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2019 | DS01 | Application to strike the company off the register | |
01 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
20 Aug 2019 | TM01 | Termination of appointment of Yasir Zulfiqar as a director on 30 June 2019 | |
20 Aug 2019 | TM01 | Termination of appointment of Qamar Ali as a director on 30 June 2019 | |
20 Aug 2019 | PSC07 | Cessation of Yasir Zulfiqar as a person with significant control on 30 June 2019 | |
20 Aug 2019 | PSC07 | Cessation of Qamar Ali as a person with significant control on 30 June 2019 | |
16 Apr 2019 | AD01 | Registered office address changed from 78 Fulham Palace Road Hammersmith London W6 9PL England to 54 Allerton Road Birmingham B25 8NX on 16 April 2019 | |
28 Oct 2018 | AD01 | Registered office address changed from 54 Allerton Road Birmingham B25 8NX England to 78 Fulham Palace Road Hammersmith London W6 9PL on 28 October 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
01 Aug 2018 | TM01 | Termination of appointment of Bilawal Ali as a director on 23 July 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
27 Jul 2018 | PSC07 | Cessation of Bilawal Ali as a person with significant control on 23 July 2018 | |
15 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-15
|