BARGAIN HUB DEALS LTD

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

03/10/243 October 2024 Application to strike the company off the register

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

27/09/2327 September 2023 Annual accounts for year ending 27 Sep 2023

View Accounts

18/07/2318 July 2023 Accounts for a dormant company made up to 2022-09-23

View Document

17/05/2317 May 2023 Registered office address changed from 75 st. Marys Road Stoke-on-Trent Staffordshire ST3 5DW United Kingdom to 27 Gibson Drive Bracknell RG12 9NQ on 2023-05-17

View Document

12/10/2212 October 2022 Change of details for Mr Munawar Ahmad as a person with significant control on 2022-10-12

View Document

12/10/2212 October 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 75 st. Marys Road Stoke-on-Trent Staffordshire ST3 5DW on 2022-10-12

View Document

12/10/2212 October 2022 Director's details changed for Mr Munawar Ahmad on 2022-10-12

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

23/09/2223 September 2022 Annual accounts for year ending 23 Sep 2022

View Accounts

27/09/2127 September 2021 Incorporation

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