Advanced company searchLink opens in new window

BAKKAVOR DORMANT HOLDINGS LIMITED

Company number 00884013

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2016 AD01 Registered office address changed from West Marsh Road Spalding Lincolnshire PE11 2BB to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 14 December 2016
14 Dec 2016 AP03 Appointment of Simon Witham as a secretary on 10 November 2016
26 Oct 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-10-26
  • GBP 100
26 Oct 2016 CH01 Director's details changed for Agust Gudmundsson on 12 August 2015
26 Oct 2016 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2016-10-26
  • GBP 100
26 Oct 2016 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2016-10-26
  • GBP 100
26 Oct 2016 AR01 Annual return made up to 9 May 2013 with full list of shareholders
Statement of capital on 2016-10-26
  • GBP 100
26 Oct 2016 AR01 Annual return made up to 9 May 2012 with full list of shareholders
Statement of capital on 2016-10-26
  • GBP 100
26 Oct 2016 AR01 Annual return made up to 9 May 2011 with full list of shareholders
Statement of capital on 2016-10-26
  • GBP 100
26 Oct 2016 AA Accounts for a dormant company made up to 26 December 2015
26 Oct 2016 AA Accounts for a dormant company made up to 27 December 2014
26 Oct 2016 AA Accounts for a dormant company made up to 28 December 2013
26 Oct 2016 AA Accounts for a dormant company made up to 29 December 2012
26 Oct 2016 AA Accounts for a dormant company made up to 31 December 2011
26 Oct 2016 AA Accounts for a dormant company made up to 1 January 2011
26 Oct 2016 AC92 Restoration by order of the court
07 Jun 2012 BONA Bona Vacantia disclaimer
05 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2011 DS01 Application to strike the company off the register
21 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Jan 2011 TM01 Termination of appointment of Richard Howes as a director
03 Nov 2010 TM02 Termination of appointment of Sunita Kaushal as a secretary
04 Jun 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
Statement of capital on 2010-06-04
  • GBP 100
24 May 2010 AA Accounts made up to 2 January 2010