BARAKACITY LTD.
Company Documents
| Date | Description |
|---|---|
| 22/05/2522 May 2025 | Confirmation statement made on 2025-03-18 with no updates |
| 04/01/254 January 2025 | Compulsory strike-off action has been discontinued |
| 04/01/254 January 2025 | Accounts for a dormant company made up to 2024-12-31 |
| 04/01/254 January 2025 | Compulsory strike-off action has been discontinued |
| 04/01/254 January 2025 | Registered office address changed from Carlyle House, Lower Ground Floor 235-237 Vauxhall Bridge Road London SW1V 1EJ England to 47/59 Green Lane Small Heath Birmingham B9 5BU on 2025-01-04 |
| 02/01/252 January 2025 | Accounts for a dormant company made up to 2023-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 08/05/248 May 2024 | Confirmation statement made on 2024-03-18 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 12/12/2312 December 2023 | Confirmation statement made on 2023-03-18 with no updates |
| 12/12/2312 December 2023 | Confirmation statement made on 2022-03-18 with no updates |
| 12/12/2312 December 2023 | Micro company accounts made up to 2021-12-31 |
| 12/12/2312 December 2023 | Accounts for a dormant company made up to 2020-12-31 |
| 12/12/2312 December 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 12/12/2312 December 2023 | Administrative restoration application |
| 15/02/2215 February 2022 | Final Gazette dissolved via compulsory strike-off |
| 15/02/2215 February 2022 | Final Gazette dissolved via compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 05/01/215 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 19/12/1819 December 2018 | DISS40 (DISS40(SOAD)) |
| 18/12/1818 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 04/12/184 December 2018 | FIRST GAZETTE |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES |
| 01/08/171 August 2017 | REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 5 MAPLES PLACE FLAT 5 LONDON E1 2EE ENGLAND |
| 28/12/1628 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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