- Company Overview for BATHS & KITCHENS FITTERS LIMITED (10639392)
- Filing history for BATHS & KITCHENS FITTERS LIMITED (10639392)
- People for BATHS & KITCHENS FITTERS LIMITED (10639392)
- More for BATHS & KITCHENS FITTERS LIMITED (10639392)
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
|