BARODA & COLBINSTOWN LIMITED
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
04/04/244 April 2024 | Application to strike the company off the register |
30/03/2430 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/04/221 April 2022 | Withdraw the company strike off application |
31/03/2231 March 2022 | Application to strike the company off the register |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Micro company accounts made up to 2020-06-30 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
30/03/1930 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
14/06/1814 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MYERSCOUGH |
14/06/1814 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID COX |
25/04/1825 April 2018 | 30/06/17 UNAUDITED ABRIDGED |
10/11/1710 November 2017 | COMPANY RESTORED ON 10/11/2017 |
10/11/1710 November 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
25/07/1725 July 2017 | STRUCK OFF AND DISSOLVED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/05/179 May 2017 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
17/08/1517 August 2015 | REGISTERED OFFICE CHANGED ON 17/08/2015 FROM C/O JOHN FLEMING 122A NELSON ROAD TWICKENHAM TW2 7AY UNITED KINGDOM |
10/06/1510 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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