BAUK&SOLUTIONS LTD

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 Micro company accounts made up to 2022-09-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

05/02/235 February 2023 Notification of Ziad Nazeem as a person with significant control on 2023-01-01

View Document

15/11/2215 November 2022 Compulsory strike-off action has been discontinued

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-06-11 with updates

View Document

12/11/2212 November 2022 Termination of appointment of Hesham Mohamed Almassri as a director on 2021-10-31

View Document

12/11/2212 November 2022 Micro company accounts made up to 2021-09-30

View Document

12/11/2212 November 2022 Registered office address changed from 2 Reynolds House Wellington Road London NW8 9st England to 8 Birse Crescent Office 4 London NW10 1SJ on 2022-11-12

View Document

12/11/2212 November 2022 Appointment of Mr Ziad Nazeem as a director on 2021-11-01

View Document

12/11/2212 November 2022 Appointment of Miss Sharon Davies as a director on 2022-08-10

View Document

12/11/2212 November 2022 Cessation of Hesham Mohamed Almassri as a person with significant control on 2021-10-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/06/206 June 2020 DISS40 (DISS40(SOAD))

View Document

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM 64 AINTREE ROAD BOOTLE L20 9DN UNITED KINGDOM

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

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

View Accounts

07/09/187 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