- Company Overview for BAUER GRANT CONTRACTS LTD (11436030)
- Filing history for BAUER GRANT CONTRACTS LTD (11436030)
- People for BAUER GRANT CONTRACTS LTD (11436030)
- More for BAUER GRANT CONTRACTS LTD (11436030)
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) |
---|---|---|---|
23 Mar 2020 | TM01 | Termination of appointment of Julija Rogalevic as a director on 23 March 2020 | |
23 Mar 2020 | PSC01 | Notification of Kayla Leeson as a person with significant control on 23 March 2020 | |
23 Mar 2020 | PSC07 | Cessation of Julija Rogalevic as a person with significant control on 23 March 2020 | |
21 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
14 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
14 Jan 2020 | TM01 | Termination of appointment of Imed Debichi as a director on 14 January 2020 | |
14 Jan 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 30 April 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
19 Dec 2019 | PSC01 | Notification of Julija Rogalevic as a person with significant control on 20 November 2019 | |
19 Dec 2019 | AP01 | Appointment of Miss Julija Rogalevic as a director on 20 November 2019 | |
19 Dec 2019 | PSC07 | Cessation of Imed Debichi as a person with significant control on 20 November 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from 143 Tudor Walk Watford WD24 7NZ United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 2 December 2019 | |
12 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-27
|