BARGAIN SHELL LTD

Company Documents

DateDescription
25/10/2425 October 2024 Final Gazette dissolved following liquidation

View Document

25/10/2425 October 2024 Final Gazette dissolved following liquidation

View Document

25/07/2425 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/07/2318 July 2023 Statement of affairs

View Document

18/07/2318 July 2023 Appointment of a voluntary liquidator

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Registered office address changed from 53 Guardian Way Luton LU1 1BU United Kingdom to Cmb Partners Uk Ltd Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2023-07-18

View Document

18/07/2318 July 2023 Resolutions

View Document

15/06/2315 June 2023 Notification of Priyanka Gandhi as a person with significant control on 2023-06-01

View Document

15/06/2315 June 2023 Appointment of Mrs Priyanka Gandhi as a director on 2023-06-02

View Document

15/06/2315 June 2023 Termination of appointment of Rumitkumar Gandhi as a director on 2023-06-02

View Document

15/06/2315 June 2023 Cessation of Rumitkumar Gandhi as a person with significant control on 2023-06-01

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2021-11-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/11/2028 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

04/11/204 November 2020 PSC'S CHANGE OF PARTICULARS / MR RUMITKUMAR GANDHI / 01/07/2020

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

09/03/199 March 2019 PSC'S CHANGE OF PARTICULARS / MR RUMITKUMAR GANDHI / 09/03/2019

View Document

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

24/11/1724 November 2017 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