BAGUETTI JUNCTION LIMITED
Company Documents
Date | Description |
---|---|
14/07/2014 July 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
01/07/201 July 2020 | APPLICATION FOR STRIKING-OFF |
23/06/2023 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
05/03/205 March 2020 | PREVEXT FROM 31/10/2019 TO 29/02/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
09/04/199 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049271500001 |
05/02/195 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
18/04/1818 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 049271500001 |
01/03/181 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
03/10/173 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA BYRNES |
02/10/172 October 2017 | PSC'S CHANGE OF PARTICULARS / MISS LYNDA BYRNES / 16/01/2017 |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/11/1511 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/11/1420 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/10/1317 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/10/1229 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/11/113 November 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
14/03/1114 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/11/1012 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/03/103 March 2010 | Annual return made up to 10 October 2009 with full list of shareholders |
22/12/0922 December 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/12/0811 December 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
14/03/0814 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARDS / 01/02/2008 |
14/03/0814 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA BYRNES / 01/02/2008 |
26/11/0726 November 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/11/0616 November 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
14/10/0514 October 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
25/10/0425 October 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
04/11/034 November 2003 | S366A DISP HOLDING AGM 31/10/03 |
17/10/0317 October 2003 | DIRECTOR RESIGNED |
17/10/0317 October 2003 | SECRETARY RESIGNED |
17/10/0317 October 2003 | NEW DIRECTOR APPOINTED |
17/10/0317 October 2003 | REGISTERED OFFICE CHANGED ON 17/10/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
17/10/0317 October 2003 | NEW SECRETARY APPOINTED |
09/10/039 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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