Advanced company searchLink opens in new window

BATHS & KITCHENS FITTERS LIMITED

Company number 10639392

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 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2023 DS01 Application to strike the company off the register
14 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
09 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
03 Mar 2022 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022
03 Aug 2021 CH01 Director's details changed for Mr Georgi Mladenov Chakarov on 30 July 2021
03 Aug 2021 AD01 Registered office address changed from 44 Lourel Manor, 18 Devonshire Rd Sutton SM2 5EJ United Kingdom to 44 Laurel Manir 18 Devonshire Road Sutton SM2 5EJ on 3 August 2021
10 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
02 Apr 2021 AA Total exemption full accounts made up to 28 February 2021
10 Mar 2021 AD01 Registered office address changed from 15 Leveret Close New Addington Croydon CR0 0ER United Kingdom to 44 Lourel Manor, 18 Devonshire Rd Sutton SM2 5EJ on 10 March 2021
27 Mar 2020 AA Total exemption full accounts made up to 29 February 2020
01 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
14 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
12 Feb 2019 TM01 Termination of appointment of Lyubomir Marinov Marinov as a director on 13 February 2018
18 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
15 Sep 2018 AD01 Registered office address changed from 24 Bishops Court Radcliffe Road Croydon CR0 5QH England to 15 Leveret Close New Addington Croydon CR0 0ER on 15 September 2018
06 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
30 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
26 Nov 2017 AD01 Registered office address changed from 1 Moormead Drive London KT19 0PX England to 24 Bishops Court Radcliffe Road Croydon CR0 5QH on 26 November 2017
25 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-25
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted