- Company Overview for BARIKA CAPITAL LIMITED (08706236)
- Filing history for BARIKA CAPITAL LIMITED (08706236)
- People for BARIKA CAPITAL LIMITED (08706236)
- Insolvency for BARIKA CAPITAL LIMITED (08706236)
- More for BARIKA CAPITAL LIMITED (08706236)
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
|
|
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
|
|
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
|
|
14 Sep 2015 | AP01 | Appointment of Mr Toby James Coates as a director on 9 September 2015 |