BAJAMZITH LTD
Company Documents
| Date | Description |
|---|---|
| 04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 09/07/249 July 2024 | Registered office address changed from Office 3.10 Litchurch Plaza Litchurch Lane Derby DE24 8AA United Kingdom to Office 6 Banbury House Lower Priest Lane Pershore WR10 1BJ on 2024-07-09 |
| 28/06/2428 June 2024 | Micro company accounts made up to 2024-04-05 |
| 14/05/2414 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 |
| 03/11/233 November 2023 | Cessation of Chealsie Shaw as a person with significant control on 2023-09-25 |
| 02/11/232 November 2023 | Notification of Arianne Joy Peña as a person with significant control on 2023-09-25 |
| 01/11/231 November 2023 | Appointment of Mrs Arianne Joy Pena as a director on 2023-09-25 |
| 01/11/231 November 2023 | Termination of appointment of Chealsie Shaw as a director on 2023-09-25 |
| 14/09/2314 September 2023 | Registered office address changed from Flat 43 Hatro Court Stretford Road Urmston Manchester M41 9WG United Kingdom to Office 3.10 Litchurch Plaza Litchurch Lane Derby DE24 8AA on 2023-09-14 |
| 29/08/2329 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