Advanced company searchLink opens in new window

BAKKAVOR FINANCE LIMITED

Company number 06657942

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)
08 Apr 2015 MR01 Registration of charge 066579420005, created on 27 March 2015
29 Sep 2014 AA Full accounts made up to 28 December 2013
28 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 5,411
01 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
01 Aug 2013 CH01 Director's details changed for Mr Agust Gudmundsson on 1 August 2013
19 Jun 2013 MR01 Registration of charge 066579420004
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
01 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
01 Aug 2012 CH01 Director's details changed for Mr Agust Gudmundsson on 1 August 2012
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
24 Aug 2011 AA Accounts for a dormant company made up to 1 January 2011
02 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
02 Aug 2011 CH01 Director's details changed for Agust Gudmundsson on 1 August 2011
16 Mar 2011 MEM/ARTS Memorandum and Articles of Association
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: 3
16 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
11 Jan 2011 TM01 Termination of appointment of Richard Howes as a director
08 Dec 2010 AP03 Appointment of Mr John Stansbury as a secretary
03 Nov 2010 TM02 Termination of appointment of Sunita Kaushal as a secretary
25 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders