BAJAMIUX LTD
Company Documents
| Date | Description |
|---|---|
| 04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 23/10/2423 October 2024 | Registered office address changed from Suite 2 1st Floor York House Vicarage Lane Bowdon WA14 3BA United Kingdom to Suite 7 York House Vicarage Lane Bowdon WA14 3BA on 2024-10-23 |
| 27/06/2427 June 2024 | Micro company accounts made up to 2024-04-05 |
| 13/05/2413 May 2024 | Previous accounting period shortened from 2024-08-31 to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 14/10/2314 October 2023 | Notification of Marwin Pablo as a person with significant control on 2023-09-24 |
| 14/10/2314 October 2023 | Cessation of Chealsie Shaw as a person with significant control on 2023-09-24 |
| 10/10/2310 October 2023 | Termination of appointment of Chealsie Shaw as a director on 2023-09-24 |
| 08/10/238 October 2023 | Appointment of Mr Marwin Pablo as a director on 2023-09-24 |
| 15/09/2315 September 2023 | Registered office address changed from Flat 43 Hatro Court Stretford Road Urmston Manchester M41 9WG United Kingdom to Suite 2 1st Floor York House Vicarage Lane Bowdon WA14 3BA on 2023-09-15 |
| 25/08/2325 August 2023 | Incorporation |
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