BATHFCEX LTD

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/04/2318 April 2023 Certificate of change of name

View Document

17/04/2317 April 2023 Cessation of Zain Danyaal Anjum as a person with significant control on 2023-04-01

View Document

17/04/2317 April 2023 Termination of appointment of Zain Danyaal Anjum as a director on 2023-04-01

View Document

13/02/2313 February 2023 Cessation of Ishtiaq Mehmood as a person with significant control on 2023-02-01

View Document

13/02/2313 February 2023 Termination of appointment of Ishtiaq Mehmood as a director on 2023-02-01

View Document

13/02/2313 February 2023 Registered office address changed from 41 Commercial Street Batley WF17 5EP United Kingdom to Tng Operations Fast Track House Pearson Way Thornaby Stockton on Tees TS17 6PT on 2023-02-13

View Document

05/11/215 November 2021 Compulsory strike-off action has been discontinued

View Document

05/11/215 November 2021 Compulsory strike-off action has been discontinued

View Document

04/11/214 November 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/09/1821 September 2018 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