BAK2 GROUP LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/11/2225 November 2022 Voluntary strike-off action has been suspended

View Document

25/11/2225 November 2022 Voluntary strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-06-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-03-20 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/06/207 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/05/198 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

06/09/186 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

25/11/1725 November 2017 DISS40 (DISS40(SOAD))

View Document

22/11/1722 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

21/03/1621 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

15/04/1515 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

24/03/1524 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GREGOIRE DUMOULIN / 09/02/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-LIONEL LACCOURREYE / 09/02/2015

View Document

14/08/1414 August 2014 SECOND FILING FOR FORM SH01

View Document

02/08/142 August 2014 DISS40 (DISS40(SOAD))

View Document

01/08/141 August 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

14/05/1414 May 2014 31/12/13 STATEMENT OF CAPITAL GBP 1062.17

View Document

03/04/143 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

27/07/1327 July 2013 Compulsory strike-off action has been discontinued

View Document

27/07/1327 July 2013 DISS40 (DISS40(SOAD))

View Document

24/07/1324 July 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

23/07/1323 July 2013 First Gazette notice for compulsory strike-off

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

05/04/135 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

08/06/128 June 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

09/12/119 December 2011 AUDITOR'S RESIGNATION

View Document

15/06/1115 June 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

18/03/1118 March 2011 COMPANY NAME CHANGED REGENERSIS ENVIRONMENTAL SERVICES (EUROPE) LIMITED CERTIFICATE ISSUED ON 18/03/11

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM, 4 ELM PLACE OLD WITNEY ROAD, EYNSHAM, WITNEY, OXFORDSHIRE, OX29 4BD

View Document

16/03/1116 March 2011 CHANGE OF NAME 11/03/2011

View Document

16/03/1116 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/01/1113 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

23/12/1023 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, SECRETARY SALLY WEATHERALL

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY WILSON

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR GARY STOKES

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARK FRANKLIN

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARK FRANKLIN

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR DAVID WILLIAM KELHAM

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID KELHAM

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, SECRETARY JOHN TEMPLE

View Document

02/07/102 July 2010 SECRETARY APPOINTED MRS SALLY WEATHERALL

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID KELHAM

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MR JEREMY MICHAEL CHARLES WILSON

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGOIRE DUMOULIN / 11/12/2009

View Document

27/04/1027 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID FRANKLIN / 11/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-LIONEL LACCOURREYE / 21/12/2009

View Document

30/11/0930 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR APPOINTED MARK DAVID FRANKLIN

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED GREGOIRE DUMOULIN

View Document

11/08/0811 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED JEAN-LIONEL LACCOURREYE

View Document

01/07/081 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/05/0815 May 2008 SECRETARY APPOINTED JOHN NICHOLAS TEMPLE

View Document

09/05/089 May 2008 DIRECTOR APPOINTED DAVID WILLIAM KELHAM

View Document

09/05/089 May 2008 DIRECTOR APPOINTED GARY MARTIN STOKES

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR PINSENT MASONS DIRECTOR LIMITED

View Document

08/04/088 April 2008 CURREXT FROM 31/03/2009 TO 30/06/2009

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM, 1 PARK ROW, LEEDS, LS1 5AB

View Document

08/04/088 April 2008 COMPANY NAME CHANGED PIMCO 2760 LIMITED CERTIFICATE ISSUED ON 12/04/08

View Document

20/03/0820 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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