BAUER CONSULTING CORPORATION LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

17/06/2317 June 2023 Micro company accounts made up to 2023-01-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

11/04/2311 April 2023 Registered office address changed from Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Suite 5 39-41 Chase Side London N14 5BP on 2023-04-11

View Document

15/02/2315 February 2023 Accounts for a dormant company made up to 2022-01-31

View Document

15/02/2315 February 2023 Administrative restoration application

View Document

15/02/2315 February 2023 Confirmation statement made on 2022-04-01 with no updates

View Document

15/02/2315 February 2023 Confirmation statement made on 2021-04-01 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/03/228 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

21/02/2121 February 2021 SECRETARY APPOINTED MR BRYAN WILLIAM BALOUKA

View Document

21/02/2121 February 2021 DIRECTOR APPOINTED MR JEAN-JACQUES THIERRY BALOUKA

View Document

20/02/2120 February 2021 APPOINTMENT TERMINATED, SECRETARY BRYAN BALOUKA

View Document

20/02/2120 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

20/02/2120 February 2021 APPOINTMENT TERMINATED, DIRECTOR JEAN-JACQUES BALOUKA

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/01/2124 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

29/12/2029 December 2020 APPOINTMENT TERMINATED, SECRETARY ALEXANDRE SPALTER

View Document

17/12/2017 December 2020 SECRETARY APPOINTED ALEXANDRE SPALTER

View Document

14/12/2014 December 2020 NOTIFICATION OF PSC STATEMENT ON 14/12/2020

View Document

09/11/209 November 2020 DIRECTOR APPOINTED MR JEAN-JACQUES THIERRY BALOUKA

View Document

06/11/206 November 2020 SECRETARY APPOINTED MR BRYAN WILLIAM BALOUKA

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE SPALTER

View Document

06/11/206 November 2020 CESSATION OF ALEXANDRE SPALTER AS A PSC

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB ENGLAND

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM SUITE 11 PENHURST HOUSE BATTERSEA PARK ROAD LONDON SW11 3BY

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR ALEXANDRE SPALTER

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR FERNAND BENDRA

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR FERNAND BENDRA

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR BAUER CONSULTING CORPORATION LTD

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/06/1629 June 2016 DISS40 (DISS40(SOAD))

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

27/06/1627 June 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/04/1527 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

25/04/1525 April 2015 SAIL ADDRESS CHANGED FROM: 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB

View Document

24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/04/1422 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/07/133 July 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

14/05/1314 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

23/11/1223 November 2012 DISS40 (DISS40(SOAD))

View Document

22/11/1222 November 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM SUITE 21 LORDS BUSINESS CTRE LORDS HOUSE 665 NORTH CIRCULAR ROAD LONDON NW2 7AX

View Document

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

24/07/1224 July 2012 First Gazette notice for compulsory strike-off

View Document

24/07/1224 July 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/07/1119 July 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts for year ending 31 Jan 2011

View Accounts

06/04/106 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

06/04/106 April 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 CORPORATE DIRECTOR APPOINTED BAUER CONSULTING CORPORATION LTD

View Document

01/04/101 April 2010 DIRECTOR APPOINTED FERNAND BENDRA

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK CUNNINGHAM

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY ROSSELLA GOZZANI

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR VUKSAN MALI

View Document

01/04/101 April 2010 DIRECTOR APPOINTED FERNAND BENDRA

View Document

03/03/103 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

02/11/092 November 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MR PATRICK JOSEPH CUNNINGHAM

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM, SUITE 72, CARIOCCA BUSINESS PARK, 2 SAWLEY ROAD, MANCHESTER, LANCASHIRE, M40 8BB

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR PATRICK CUNNINGHAM

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED VUKSAN MALI

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 SECRETARY'S CHANGE OF PARTICULARS / ROSSELLA GOZZANI / 04/12/2008

View Document

26/06/0826 June 2008 NC INC ALREADY ADJUSTED 20/07/06

View Document

26/06/0826 June 2008 GBP NC 1000/1000000 20/06/2008

View Document

22/09/0722 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

20/01/0620 January 2006 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