- Company Overview for BARGAIN BOOM LTD (11588461)
- Filing history for BARGAIN BOOM LTD (11588461)
- People for BARGAIN BOOM LTD (11588461)
- More for BARGAIN BOOM LTD (11588461)
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) |
---|---|---|---|
01 Jul 2021 | TM01 | Termination of appointment of Alkush Muslima Choudhury as a director on 17 June 2021 | |
01 Jul 2021 | PSC07 | Cessation of Alkush Choudhury as a person with significant control on 1 June 2021 | |
08 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
05 Aug 2019 | CH01 | Director's details changed for Miss Alkush Muslima Choudhury on 1 August 2019 | |
05 Aug 2019 | PSC04 | Change of details for Alkush Choudhury as a person with significant control on 1 August 2019 | |
21 Feb 2019 | PSC01 | Notification of Alkush Choudhury as a person with significant control on 20 February 2019 | |
21 Feb 2019 | PSC04 | Change of details for Mr Edvinas Srebalius as a person with significant control on 20 February 2019 | |
21 Feb 2019 | AP01 | Appointment of Alkush Choudhury as a director on 20 February 2019 | |
21 Feb 2019 | AD01 | Registered office address changed from 4 Meadow Bank Havercroft Wakefield WF4 2JF United Kingdom to 11 Woodford Avenue Ilford IG2 6UF on 21 February 2019 | |
25 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-25
|