BAUER GRANT CONTRACTS LTD
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Compulsory strike-off action has been discontinued |
07/05/257 May 2025 | Compulsory strike-off action has been discontinued |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-30 with updates |
30/04/2530 April 2025 | Micro company accounts made up to 2024-04-30 |
12/11/2412 November 2024 | Compulsory strike-off action has been discontinued |
12/11/2412 November 2024 | Compulsory strike-off action has been discontinued |
11/11/2411 November 2024 | Confirmation statement made on 2024-08-11 with updates |
11/11/2411 November 2024 | Micro company accounts made up to 2023-04-30 |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-11 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/12/2219 December 2022 | Registered office address changed from PO Box 4385 11436030: Companies House Default Address Cardiff CF14 8LH to Unit 30 Century St Sheffield Yorkshire S9 5DX on 2022-12-19 |
19/12/2219 December 2022 | Micro company accounts made up to 2021-04-30 |
19/12/2219 December 2022 | Micro company accounts made up to 2022-04-30 |
19/12/2219 December 2022 | Confirmation statement made on 2022-08-11 with no updates |
19/12/2219 December 2022 | Administrative restoration application |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
07/12/217 December 2021 | Compulsory strike-off action has been discontinued |
07/12/217 December 2021 | Compulsory strike-off action has been discontinued |
05/12/215 December 2021 | Confirmation statement made on 2021-08-11 with updates |
03/12/213 December 2021 | Registered office address changed to PO Box 4385, 11436030: Companies House Default Address, Cardiff, CF14 8LH on 2021-12-03 |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
15/07/2115 July 2021 | Registered office address changed from 30 Century Street Sheffield South Yorkshire S9 5DX England to International House 24 Holborn Viaduct London EC1A 2BN on 2021-07-15 |
24/08/2024 August 2020 | 30/04/20 UNAUDITED ABRIDGED |
12/08/2012 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KAYLA LEESON / 11/08/2020 |
11/08/2011 August 2020 | Registered office address changed from , International House 24 Holborn Viaduct, London, EC1A 2BN to Unit 30 Century St Sheffield Yorkshire S9 5DX on 2020-08-11 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES |
11/08/2011 August 2020 | REGISTERED OFFICE CHANGED ON 11/08/2020 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/03/2023 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAYLA LEESON |
23/03/2023 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JULIJA ROGALEVIC |
23/03/2023 March 2020 | CESSATION OF JULIJA ROGALEVIC AS A PSC |
23/03/2023 March 2020 | DIRECTOR APPOINTED MISS KAYLA LEESON |
21/01/2021 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
14/01/2014 January 2020 | APPOINTMENT TERMINATED, DIRECTOR IMED DEBICHI |
14/01/2014 January 2020 | PREVSHO FROM 30/06/2019 TO 30/04/2019 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
19/12/1919 December 2019 | CESSATION OF IMED DEBICHI AS A PSC |
19/12/1919 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIJA ROGALEVIC |
19/12/1919 December 2019 | DIRECTOR APPOINTED MISS JULIJA ROGALEVIC |
02/12/192 December 2019 | REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 143 TUDOR WALK WATFORD WD24 7NZ UNITED KINGDOM |
02/12/192 December 2019 | Registered office address changed from , 143 Tudor Walk, Watford, WD24 7NZ, United Kingdom to Unit 30 Century St Sheffield Yorkshire S9 5DX on 2019-12-02 |
12/10/1912 October 2019 | DISS40 (DISS40(SOAD)) |
17/09/1917 September 2019 | FIRST GAZETTE |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
27/06/1827 June 2018 | 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