Advanced company searchLink opens in new window

BARGAINREEF LIMITED

Company number 08108915

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)
26 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
08 Aug 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
22 Mar 2018 AA Micro company accounts made up to 30 June 2017
13 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
13 Jul 2017 PSC01 Notification of Levi Yitzcok Cope as a person with significant control on 6 April 2016
23 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Aug 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
29 Jul 2015 AD01 Registered office address changed from 7 Agecroft Trading Estate Langley Road Salford M6 6JD England to Dreamscene House Park House Bridge Estate Langley Road Salford M6 6JQ on 29 July 2015
29 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Nov 2014 AD01 Registered office address changed from C/O Aims Accountants Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP to 7 Agecroft Trading Estate Langley Road Salford M6 6JD on 13 November 2014
14 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
22 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Jan 2014 AD01 Registered office address changed from Evans House Bewick Road Gateshead Tyne and Wear NE8 4DP United Kingdom on 7 January 2014
07 Jan 2014 AP01 Appointment of Mr Levi Yitzchok Cope as a director
07 Jan 2014 TM01 Termination of appointment of Jeffery Steiner as a director
30 Aug 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
30 Jul 2012 AP01 Appointment of Mr Jeffery Steiner as a director
18 Jun 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
18 Jun 2012 NEWINC Incorporation