BARGAIN TEXTILES LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 21/07/2521 July 2025 | Micro company accounts made up to 2025-04-30 |
| 01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
| 19/06/2519 June 2025 | Application to strike the company off the register |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 27/04/2427 April 2024 | Confirmation statement made on 2024-04-27 with updates |
| 26/04/2426 April 2024 | Termination of appointment of Hedayatullah Ziarmal as a director on 2024-04-15 |
| 26/04/2426 April 2024 | Notification of Shabeer Ziarmal as a person with significant control on 2024-04-15 |
| 26/04/2426 April 2024 | Cessation of Hedayatullah Ziarmal as a person with significant control on 2024-04-15 |
| 26/04/2426 April 2024 | Appointment of Mr Shabeer Ziarmal as a director on 2024-04-15 |
| 29/01/2429 January 2024 | Micro company accounts made up to 2023-04-30 |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-07-10 with updates |
| 10/07/2310 July 2023 | Cessation of Saed Masood Qadeer as a person with significant control on 2023-07-01 |
| 07/07/237 July 2023 | Notification of Hedayatullah Ziarmal as a person with significant control on 2023-07-01 |
| 07/07/237 July 2023 | Termination of appointment of Saed Masood Qadeer as a director on 2023-07-01 |
| 05/07/235 July 2023 | Appointment of Mr Hedayatullah Ziarmal as a director on 2023-07-01 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 18/04/2318 April 2023 | Micro company accounts made up to 2022-04-30 |
| 01/04/231 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
| 05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
| 19/12/1919 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
| 09/01/189 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 05/05/175 May 2017 | REGISTERED OFFICE CHANGED ON 05/05/2017 FROM C/O EDGWARE ACCOUNTANTS LTD BERKELEY HOUSE 18-24 HIGH STREET EDGWARE MIDDLESEX HA8 7RP UNITED KINGDOM |
| 05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
| 04/05/174 May 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/16 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 12/05/1612 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 20/04/1520 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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