- Company Overview for BAH RESTRUCTURING LIMITED (11728822)
- Filing history for BAH RESTRUCTURING LIMITED (11728822)
- People for BAH RESTRUCTURING LIMITED (11728822)
- Insolvency for BAH RESTRUCTURING LIMITED (11728822)
- More for BAH RESTRUCTURING LIMITED (11728822)
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) |
---|---|---|---|
17 Jul 2023 | LIQ06 | Resignation of a liquidator | |
12 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 October 2022 | |
24 Dec 2021 | AD01 | Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7QS on 24 December 2021 | |
24 Dec 2021 | AD01 | Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 24 December 2021 | |
18 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 October 2021 | |
18 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 October 2020 | |
25 Oct 2019 | AD01 | Registered office address changed from 1 Ashley Road Altrincham WA14 2DT England to 15 Canada Square Canary Wharf London E14 5GL on 25 October 2019 | |
24 Oct 2019 | LIQ02 | Statement of affairs | |
24 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
24 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2019 | AD01 | Registered office address changed from Maddox Legal 15 Old Bailey London EC4M 7EF United Kingdom to 1 Ashley Road Altrincham WA14 2DT on 27 March 2019 | |
27 Mar 2019 | AP01 | Appointment of Mr David Guy Gidney as a director on 26 March 2019 | |
14 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-14
|