Advanced company searchLink opens in new window

THE BATHROOM MERCHANTS LIMITED

Company number 04787884

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 SOAS(A) Voluntary strike-off action has been suspended
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2021 DS01 Application to strike the company off the register
07 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
21 Jan 2021 AA Micro company accounts made up to 30 June 2020
07 Jul 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
10 Jun 2020 DS02 Withdraw the company strike off application
28 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2020 DS01 Application to strike the company off the register
24 Mar 2020 AA Micro company accounts made up to 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
14 Mar 2019 AA Micro company accounts made up to 30 June 2018
24 Jul 2018 TM01 Termination of appointment of Jaswinder Kaur Sangha as a director on 24 July 2018
23 Jul 2018 AP01 Appointment of Mr Manjinderjit Singh as a director on 23 July 2018
14 Jun 2018 PSC04 Change of details for Mrs Jaswinder Kaur Sangha as a person with significant control on 12 June 2018
13 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
13 Jun 2018 PSC04 Change of details for Mr Jaswinder Kaur Sangha as a person with significant control on 12 June 2018
16 Mar 2018 AA Micro company accounts made up to 30 June 2017
12 Jul 2017 PSC01 Notification of Jaswinder Kaur Sangha as a person with significant control on 6 April 2016
30 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with no updates
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Oct 2016 TM01 Termination of appointment of Hartar Singh Sangha as a director on 9 October 2016
10 Oct 2016 AP01 Appointment of Mrs Jaswinder Kaur Sangha as a director on 10 October 2016
15 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2