Advanced company searchLink opens in new window

BAKER & NORTON LIMITED

Company number 04531400

Filter by category

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)
25 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
06 Sep 2022 AD01 Registered office address changed from 1st Floor 26 Fouberts Place London W1F 7PP to 2nd Floor, 19 Margaret Street London W1W 8RR on 6 September 2022
06 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2022 DS01 Application to strike the company off the register
01 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
14 Oct 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
24 Jun 2021 AA Micro company accounts made up to 30 September 2020
13 Nov 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
05 Nov 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
01 Feb 2019 AAMD Amended total exemption full accounts made up to 30 September 2017
05 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
25 Jun 2018 AA Micro company accounts made up to 30 September 2017
22 Feb 2018 PSC01 Notification of Edgar Gilbert Bornet as a person with significant control on 1 January 2018
22 Feb 2018 PSC07 Cessation of Tuskin Limited as a person with significant control on 31 October 2016
07 Feb 2018 TM02 Termination of appointment of Fti (Secretariat) Ltd as a secretary on 1 January 2018
23 Jan 2018 AP01 Appointment of Mr Edgar Gilbert Bornet as a director on 1 January 2018
23 Jan 2018 TM01 Termination of appointment of Anastasia Bikidou as a director on 1 January 2018
23 Jan 2018 TM01 Termination of appointment of Fouberts Management Ltd as a director on 1 January 2018
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
02 Oct 2017 AAMD Amended total exemption full accounts made up to 30 September 2016
31 May 2017 AA Micro company accounts made up to 30 September 2016
31 Oct 2016 CS01 Confirmation statement made on 31 October 2016 with updates