Advanced company searchLink opens in new window

BAZUM STEEL LIMITED

Company number 08519305

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)
05 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
18 May 2020 AD01 Registered office address changed from 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 18 May 2020
18 May 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on 18 May 2020
29 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
13 Aug 2019 CS01 Confirmation statement made on 30 April 2019 with updates
25 Jun 2019 PSC05 Change of details for Bazum Steel (Belize) Limited as a person with significant control on 29 April 2019
26 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
08 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2018 CS01 Confirmation statement made on 30 April 2018 with updates
06 Sep 2018 PSC02 Notification of Bazum Steel (Belize) Limited as a person with significant control on 8 May 2016
06 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 30,207.8733
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2018 CH04 Secretary's details changed for Eazy Corporate Services Limited on 30 April 2018
31 May 2018 AA Total exemption full accounts made up to 31 May 2017
11 May 2018 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 11 May 2018
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
03 May 2018 AD01 Registered office address changed from Burrell House 44 the Broadway London E15 1XH England to 27 Old Gloucester Street London WC1N 3AX on 3 May 2018
27 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2017 CS01 Confirmation statement made on 30 April 2017 with no updates
26 Sep 2017 AP01 Appointment of Mr Nathan Nicholas Lowry as a director on 1 May 2017
26 Sep 2017 ANNOTATION Rectified The AP01 was removed from the public register on 21/11/2017 as it is factually inaccurate or is derived from something factually inaccurate
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off