Advanced company searchLink opens in new window

BAZIBA TRADE LTD

Company number 10075254

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 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2018 DS01 Application to strike the company off the register
01 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Sep 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
18 Sep 2018 AD01 Registered office address changed from The Shard Floor 24/25 32 London Bridge Street London SE1 9SG England to 32 Oxford Drive London SE1 2FB on 18 September 2018
18 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
15 Aug 2017 TM01 Termination of appointment of Ralf Zimmerer as a director on 5 August 2017
15 Aug 2017 PSC07 Cessation of Ralf Zimmerer as a person with significant control on 1 May 2017
20 Jul 2017 AD01 Registered office address changed from 6 Dickens Mews London EC1M 5SZ England to The Shard Floor 24/25 32 London Bridge Street London SE1 9SG on 20 July 2017
07 Jun 2017 AP01 Appointment of Mr Pietro Baratto as a director on 1 June 2017
20 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
19 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
19 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-18
18 Apr 2017 AP01 Appointment of Mr Ralf Zimmerer as a director on 18 April 2017
18 Apr 2017 AD01 Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB England to 6 Dickens Mews London EC1M 5SZ on 18 April 2017
18 Apr 2017 AP01 Appointment of Mr Christian Robert Baumann as a director on 18 April 2017
18 Apr 2017 TM02 Termination of appointment of Uk Company Secretaries Ltd as a secretary on 18 April 2017
18 Apr 2017 TM01 Termination of appointment of Maureen Anne Caveley as a director on 18 April 2017
20 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
21 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted