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)
12 Jul 2017 TM01 Termination of appointment of Paul Michael Seakens as a director on 1 May 2017
09 May 2017 DISS40 Compulsory strike-off action has been discontinued
08 May 2017 AA Micro company accounts made up to 31 May 2016
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-10-05
  • GBP 28,301
02 Jun 2016 AA Total exemption full accounts made up to 31 May 2015
14 May 2016 DISS40 Compulsory strike-off action has been discontinued
11 May 2016 AD01 Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU England to Burrell House 44 the Broadway London E15 1XH on 11 May 2016
11 May 2016 AA Accounts for a dormant company made up to 31 May 2014
11 May 2016 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 28,301
11 May 2016 CH04 Secretary's details changed for Eazy Corporate Services Limited on 25 February 2015
11 May 2016 AD01 Registered office address changed from Burrell House Broadway Stratford London E15 1XH England to International House 1-6 Yarmouth Place London W1J 7BU on 11 May 2016
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 26,651
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2015 AD01 Registered office address changed from Litton House Saville Road Peterborough PE3 7PR England to Burrell House Broadway Stratford London E15 1XH on 28 September 2015
15 Jun 2015 AD01 Registered office address changed from International House 1-6 Yarmouth Place London Greater London W1J 7BU United Kingdom to Litton House Saville Road Peterborough PE3 7PR on 15 June 2015
18 May 2015 AP04 Appointment of Eazy Corporate Services Limited as a secretary on 25 February 2015
18 May 2015 TM02 Termination of appointment of Vaeron Limited as a secretary on 25 February 2015
31 Mar 2015 TM01 Termination of appointment of Gordon Tainton as a director on 10 October 2014
10 Oct 2014 AP01 Appointment of Mr Gordon Tainton as a director on 1 October 2014
26 Sep 2014 AP04 Appointment of Vaeron Limited as a secretary on 29 August 2014
28 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 25,001
28 May 2014 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 25,001.0000
28 May 2014 SH02 Sub-division of shares on 3 September 2013
08 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted