BUKSH MCS LTD
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
19/10/2119 October 2021 | First Gazette notice for voluntary strike-off |
19/10/2119 October 2021 | First Gazette notice for voluntary strike-off |
12/10/2112 October 2021 | Application to strike the company off the register |
30/09/2130 September 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
10/07/2010 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAHAWAL BUKSH |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
10/07/2010 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ANEEQA BAHAWAL |
10/07/2010 July 2020 | APPOINTMENT TERMINATED, SECRETARY ANEEQA BAHAWAL |
10/07/2010 July 2020 | CESSATION OF ANEEQA BAHAWAL AS A PSC |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/05/2012 May 2020 | DIRECTOR APPOINTED MR BAHAWAL BUKSH |
09/01/209 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
31/12/1931 December 2019 | APPOINTMENT TERMINATED, DIRECTOR BAHAWAL BUKSH |
31/12/1931 December 2019 | CESSATION OF BAHAWAL BUKSH AS A PSC |
31/12/1931 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANEEQA BAHAWAL |
31/12/1931 December 2019 | DIRECTOR APPOINTED MRS ANEEQA BAHAWAL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/03/192 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
16/01/1816 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAHAWAL BUKSH |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
11/12/1611 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/06/1625 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
29/07/1529 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/11/148 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
08/08/148 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANEEQA BAHAWAL / 28/07/2014 |
08/08/148 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BAHAWAL BUKSH / 28/07/2014 |
08/08/148 August 2014 | REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 44 HEREFORD ROAD FELTHAM MIDDLESEX TW13 5BS |
09/07/149 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
09/07/149 July 2014 | SECRETARY APPOINTED MRS ANEEQA BAHAWAL |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1324 June 2013 | 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