Advanced company searchLink opens in new window

BAILA INTERNATIONAL LIMITED

Company number 12316305

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)
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
05 Oct 2022 TM01 Termination of appointment of Sagar Singh as a director on 27 January 2022
12 Sep 2022 PSC07 Cessation of Safwan Saeed as a person with significant control on 12 September 2022
12 Sep 2022 PSC01 Notification of Mariyana Borisova Borisova as a person with significant control on 27 January 2022
12 Sep 2022 AP01 Appointment of Miss Mariyana Borisova Borisova as a director on 27 January 2022
12 Sep 2022 TM01 Termination of appointment of Safwan Saeed as a director on 12 September 2022
07 Sep 2022 CH01 Director's details changed for Mr Sagar Singh on 7 September 2022
24 Aug 2022 AD01 Registered office address changed from 26 the Crossways Hounslow TW5 0JP England to Kp05a Bridge Road Southall UB2 4AB on 24 August 2022
24 Aug 2022 PSC07 Cessation of Sagar Singh as a person with significant control on 17 March 2022
24 Aug 2022 PSC01 Notification of Safwan Saeed as a person with significant control on 17 March 2022
24 Aug 2022 AP01 Appointment of Mr Safwan Saeed as a director on 17 March 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 Aug 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
08 Apr 2021 AA Micro company accounts made up to 31 March 2020
12 Jan 2021 PSC04 Change of details for Mr Sagar Singh as a person with significant control on 1 December 2020
12 Jan 2021 CH01 Director's details changed for Mr Sagar Singh on 1 December 2020
12 Jan 2021 AD01 Registered office address changed from 34 Elsiemaud Road London SE4 1HW England to 26 the Crossways Hounslow TW5 0JP on 12 January 2021
01 Jul 2020 AA01 Previous accounting period shortened from 30 November 2020 to 31 March 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
01 Jul 2020 PSC01 Notification of Sagar Singh as a person with significant control on 1 July 2020
01 Jul 2020 TM01 Termination of appointment of Ravinder Singh Khosti as a director on 30 June 2020