BAJAMZITH LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

28/06/2428 June 2024 Micro company accounts made up to 2024-04-05

View Document

14/05/2414 May 2024 Previous accounting period shortened from 2024-08-31 to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

03/11/233 November 2023 Cessation of Chealsie Shaw as a person with significant control on 2023-09-25

View Document

02/11/232 November 2023 Notification of Arianne Joy Peña as a person with significant control on 2023-09-25

View Document

01/11/231 November 2023 Appointment of Mrs Arianne Joy Pena as a director on 2023-09-25

View Document

01/11/231 November 2023 Termination of appointment of Chealsie Shaw as a director on 2023-09-25

View Document

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

View Document

29/08/2329 August 2023 Incorporation

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