BAMICHAEL DOOR SUPERVISOR SERVICES LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2423 April 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

11/08/2111 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

22/12/2022 December 2020 DISS40 (DISS40(SOAD))

View Document

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/07/1929 July 2019 SECRETARY APPOINTED ELDER MR BAMIDELE ADETOKUNBO OLAYIWOLA OLUTOLA AJANAKU MICHAEL

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, SECRETARY OLUTOSIN AJANAKU

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/10/1730 October 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAMIDELE ADETOKUNBO MICHAEL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 AD06

View Document

19/01/1619 January 2016 AD06

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / BAMIDELE ADETOKUMBO MICHAEL / 12/01/2016

View Document

14/01/1614 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

15/10/1515 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 12/01/15 NO MEMBER LIST

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 SECRETARY APPOINTED MISS OLUTOSIN BRITTANY AJANAKU

View Document

23/01/1423 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM, 8 BUCKSTONE ROAD EDMONTON, ENFIELD, LONDON, N18 2RH, UNITED KINGDOM

View Document

06/03/136 March 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM, 25 WIGSTON ROAD, LONDON, NEWHAM, E13 8QN, GREAT BRITAIN

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM, HERITAGE BUILDING 283-287 FLAT-F BARKING ROAD, NEWHAM, LONDON, E13 8EQ

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / BAMIDELE ADETOKUMBO MICHAEL / 01/05/2012

View Document

12/01/1212 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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