Advanced company searchLink opens in new window

BAK2 GROUP LIMITED

Company number 06541590

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)
24 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,058.97
09 Feb 2015 CH01 Director's details changed for Gregoire Dumoulin on 9 February 2015
09 Feb 2015 CH01 Director's details changed for Jean-Lionel Laccourreye on 9 February 2015
14 Aug 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 31/12/2013
  • ANNOTATION Clarification allotment date 31/12/2013
02 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,058.97
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
14 May 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,062.17
  • ANNOTATION Clarification a second filed SH01 was registered on 14/08/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 14/08/2014
03 Apr 2014 AA Group of companies' accounts made up to 30 June 2013
27 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2013 AA Group of companies' accounts made up to 30 June 2012
08 Jun 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
30 Mar 2012 AA Group of companies' accounts made up to 30 June 2011
09 Dec 2011 AUD Auditor's resignation
15 Jun 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
18 Mar 2011 CERTNM Company name changed regenersis environmental services (europe) LIMITED\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
17 Mar 2011 AD01 Registered office address changed from , 4 Elm Place Old Witney Road, Eynsham, Witney, Oxfordshire, OX29 4BD on 17 March 2011
16 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-11
16 Mar 2011 CONNOT Change of name notice
13 Jan 2011 AA Full accounts made up to 30 June 2010
23 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Dec 2010 TM01 Termination of appointment of Jeremy Wilson as a director
03 Dec 2010 TM01 Termination of appointment of Mark Franklin as a director