Advanced company searchLink opens in new window

BARIKA CAPITAL LIMITED

Company number 08706236

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 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Mar 2018 LIQ02 Statement of affairs
27 Feb 2018 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 27 February 2018
23 Feb 2018 600 Appointment of a voluntary liquidator
23 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-09
07 Dec 2017 CS01 Confirmation statement made on 26 September 2017 with updates
07 Dec 2017 PSC05 Change of details for Oxford Financial Futures & Options Ltd as a person with significant control on 15 September 2017
17 Nov 2017 CS01 Confirmation statement made on 25 September 2017 with updates
17 Nov 2017 PSC02 Notification of Euler Investments London Plc as a person with significant control on 18 July 2016
08 Sep 2017 AA Total exemption small company accounts made up to 31 August 2016
11 Aug 2017 AA Total exemption small company accounts made up to 31 August 2015
13 May 2017 DISS40 Compulsory strike-off action has been discontinued
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
12 Oct 2016 TM01 Termination of appointment of Toby James Coates as a director on 31 August 2016
07 Oct 2016 AD01 Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 7 October 2016
28 Jun 2016 AA01 Previous accounting period shortened from 29 September 2015 to 31 August 2015
24 Nov 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 398
19 Oct 2015 CH01 Director's details changed for Mr Brendan Peter Mulvany on 15 September 2015
04 Oct 2015 AA Total exemption small company accounts made up to 30 September 2014
21 Sep 2015 TM01 Termination of appointment of Martin Anthony Holland as a director on 16 September 2015
20 Sep 2015 SH01 Statement of capital following an allotment of shares on 15 September 2015
  • GBP 398
14 Sep 2015 AP01 Appointment of Mr Toby James Coates as a director on 9 September 2015