BACH PROCESS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

02/05/252 May 2025

View Document

02/05/252 May 2025

View Document

17/04/2517 April 2025 Registered office address changed to PO Box 4385, 14293845 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-17

View Document

17/04/2517 April 2025

View Document

17/04/2517 April 2025

View Document

17/04/2517 April 2025

View Document

04/04/254 April 2025 Termination of appointment of Alistaire Gregory Wilmot as a director on 2025-04-04

View Document

04/04/254 April 2025 Cessation of Alistaire Gregory Wilmot as a person with significant control on 2025-04-04

View Document

24/07/2424 July 2024 Termination of appointment of Said Hassan Ali as a director on 2024-07-24

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

24/07/2424 July 2024 Appointment of Alistaire Gregory Wilmot as a director on 2024-07-24

View Document

24/07/2424 July 2024 Registered office address changed from Unit 344 21 Bonny Street London NW1 9PE England to 55a Trinity Gardens Northallerton DL6 1GA on 2024-07-24

View Document

24/07/2424 July 2024 Notification of Alistaire Gregory Wilmot as a person with significant control on 2024-07-24

View Document

24/07/2424 July 2024 Cessation of Said Hassan Ali as a person with significant control on 2024-07-24

View Document

29/06/2429 June 2024 Micro company accounts made up to 2023-08-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

21/01/2421 January 2024 Appointment of Mr Said Hassan Ali as a director on 2024-01-10

View Document

21/01/2421 January 2024 Notification of Said Hassan Ali as a person with significant control on 2024-01-10

View Document

19/01/2419 January 2024 Termination of appointment of Arkadiusz Sebastian Czachor as a director on 2024-01-10

View Document

19/01/2419 January 2024 Cessation of Arkadiusz Sebastian Czachor as a person with significant control on 2024-01-10

View Document

19/01/2419 January 2024 Registered office address changed from 30 Uphall Road Ilford IG1 2JF England to Unit 344 21 Bonny Street London NW1 9PE on 2024-01-19

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company