Advanced company searchLink opens in new window

1989 BAKER STREET LTD

Company number 13459195

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)
15 Feb 2025 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2025 CS01 Confirmation statement made on 12 October 2024 with no updates
07 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
03 May 2024 AA Micro company accounts made up to 30 June 2023
28 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
13 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2024 CS01 Confirmation statement made on 12 October 2023 with updates
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2023 AD01 Registered office address changed from Suit 105 46 Eversholt Street London NW1 1DA England to 18 Highview Gardens London N11 1SF on 21 July 2023
21 Jul 2023 PSC01 Notification of Tzoana Zaimi as a person with significant control on 19 July 2023
21 Jul 2023 TM01 Termination of appointment of Kavita Niranjan Chawda as a director on 19 July 2023
21 Jul 2023 AP01 Appointment of Miss Tzoana Zaimi as a director on 19 July 2023
21 Jul 2023 TM02 Termination of appointment of Kavita Niranjan Chawda as a secretary on 19 July 2023
21 Jul 2023 PSC07 Cessation of Kavita Niranjan Chawda as a person with significant control on 19 July 2023
17 May 2023 CH03 Secretary's details changed for Miss Kavita Niranjan Chawda on 16 May 2023
17 May 2023 CH01 Director's details changed for Miss Kavita Niranjan Chawda on 16 May 2023
11 May 2023 PSC01 Notification of Kavita Niranjan Chawda as a person with significant control on 10 May 2023
04 Apr 2023 AA Micro company accounts made up to 30 June 2022
07 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2023 CS01 Confirmation statement made on 12 October 2022 with updates
03 Jan 2023 AD01 Registered office address changed from 5 Corwndale Road Camden London NW1 1TU United Kingdom to 46 Suit 105 46 Eversholt Street London NW1 1DA on 3 January 2023
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2022 PSC07 Cessation of Olawale Ogunye as a person with significant control on 4 October 2022
18 Oct 2022 AP03 Appointment of Miss Kavita Niranjan Chawda as a secretary on 4 October 2022
17 Oct 2022 AD01 Registered office address changed from 8a Great New Port Street London WC2H 7JA United Kingdom to 5 Corwndale Road Camden London NW1 1TU on 17 October 2022