BATHFCEX LTD
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Final Gazette dissolved via compulsory strike-off |
12/11/2412 November 2024 | Final Gazette dissolved via compulsory strike-off |
18/04/2318 April 2023 | Certificate of change of name |
17/04/2317 April 2023 | Cessation of Zain Danyaal Anjum as a person with significant control on 2023-04-01 |
17/04/2317 April 2023 | Termination of appointment of Zain Danyaal Anjum as a director on 2023-04-01 |
13/02/2313 February 2023 | Cessation of Ishtiaq Mehmood as a person with significant control on 2023-02-01 |
13/02/2313 February 2023 | Termination of appointment of Ishtiaq Mehmood as a director on 2023-02-01 |
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 |
05/11/215 November 2021 | Compulsory strike-off action has been discontinued |
05/11/215 November 2021 | Compulsory strike-off action has been discontinued |
04/11/214 November 2021 | Confirmation statement made on 2021-09-20 with no updates |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
21/09/1821 September 2018 | 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