Advanced company searchLink opens in new window

BAKKAVOR CHINA LIMITED

Company number 05661425

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)
17 Jan 2014 TM01 Termination of appointment of Roger Marshall as a director
19 Jun 2013 MR01 Registration of charge 056614250003
18 Jun 2013 MEM/ARTS Memorandum and Articles of Association
18 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shareholders and company enter into transaction to effect the refinancing,ratify transactions, officers sign execute and deliver any agreements 30/05/2013
06 Jun 2013 AA Full accounts made up to 29 December 2012
27 Feb 2013 SH01 Statement of capital following an allotment of shares on 29 December 2012
  • GBP 4,100
  • ANNOTATION SH01 was replaced on 18/06/2013 as the original was not properly delivered
  • ANNOTATION Replaced SH01 was replaced on 02/09/2015 as the original was not properly delivered
27 Feb 2013 SH01 Statement of capital following an allotment of shares on 29 December 2012
  • GBP 4,100
  • ANNOTATION Replacement SH01 was replaced on 18/06/2013 as the original was not properly delivered
04 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 15/09/15.
10 Jul 2012 AA Full accounts made up to 31 December 2011
13 Feb 2012 AP03 Appointment of Mr Simon Witham as a secretary
13 Feb 2012 TM02 Termination of appointment of John Stansbury as a secretary
06 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 15/09/15.
06 Jan 2012 SH01 Statement of capital following an allotment of shares on 31 December 2011
  • GBP 4,100
  • ANNOTATION Replaced SH01 was replaced on 02/09/2015 as the original was not properly delivered
24 Aug 2011 AA Full accounts made up to 1 January 2011
12 May 2011 AP03 Appointment of Mr John Stansbury as a secretary
16 Mar 2011 MEM/ARTS Memorandum and Articles of Association
09 Mar 2011 AP01 Appointment of Mr Agust Gudmundsson as a director
09 Mar 2011 TM01 Termination of appointment of Xavier Naville as a director
21 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed transactions/authorised duties 02/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
20 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 02/09/2015
04 Nov 2010 TM02 Termination of appointment of Sunita Kaushal as a secretary
09 Sep 2010 AA Full accounts made up to 2 January 2010
31 Mar 2010 AP03 Appointment of Miss Sunita Kaushal as a secretary