- Company Overview for BAP 13 LTD (SC586988)
- Filing history for BAP 13 LTD (SC586988)
- People for BAP 13 LTD (SC586988)
- Insolvency for BAP 13 LTD (SC586988)
- More for BAP 13 LTD (SC586988)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with no updates | |
13 Aug 2024 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
13 Aug 2024 | AD01 | Registered office address changed from 28 Tunnel Street Glasgow G3 8HL Scotland to C/O Bdo Llp, 2 Altantic Square 31 York Street Glasgow G28NJ on 13 August 2024 | |
30 Apr 2024 | AA | Micro company accounts made up to 31 January 2023 | |
10 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
13 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
29 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2019 | CH01 | Director's details changed for Mr Kevin Campbell on 1 May 2019 | |
05 Aug 2019 | PSC04 | Change of details for Kevin Campbell as a person with significant control on 1 May 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
20 Mar 2018 | AD01 | Registered office address changed from 3 West Nile Street Glasgow G1 2PR Scotland to 28 Tunnel Street Glasgow G3 8HL on 20 March 2018 |