- Company Overview for DE BAGA LIMITED (11801187)
- Filing history for DE BAGA LIMITED (11801187)
- People for DE BAGA LIMITED (11801187)
- Insolvency for DE BAGA LIMITED (11801187)
- More for DE BAGA LIMITED (11801187)
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) |
---|---|---|---|
03 Jun 2024 | AD01 |
Registered office address changed from 9 Otley Road Leeds LS6 3AA England to Suite E10, Joseph's Well Hanover Walk Leeds West Yorkshire LS3 1AB on 3 June 2024
This document is being processed and will be available in 10 days.
|
|
03 Jun 2024 | LIQ02 |
Statement of affairs
This document is being processed and will be available in 10 days.
|
|
15 Apr 2024 | CH01 | Director's details changed for Mr Mandeep Singh on 15 April 2024 | |
15 Apr 2024 | CH01 | Director's details changed for Mr Mandeep Singh on 15 April 2024 | |
15 Apr 2024 | CH01 | Director's details changed for Mr Mandeep Singh on 15 April 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 28 February 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
07 May 2021 | AA | Micro company accounts made up to 28 February 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
16 Sep 2020 | AA | Micro company accounts made up to 29 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
09 Dec 2019 | AD01 | Registered office address changed from Suite 10 Sheepscar Court Northside Business Park Leeds West Yorkshire LS7 2BB England to 9 Otley Road Leeds LS6 3AA on 9 December 2019 | |
23 May 2019 | TM01 | Termination of appointment of Clive Assumption Silveira as a director on 23 May 2019 | |
23 May 2019 | TM01 | Termination of appointment of Mino Lino Ferrao Ferrao as a director on 23 May 2019 | |
07 Feb 2019 | CH01 | Director's details changed for Mr Silveira Clive Assumption on 6 February 2019 | |
07 Feb 2019 | CH01 | Director's details changed for Mr Mino Ferrao Lino on 6 February 2019 | |
06 Feb 2019 | CH01 | Director's details changed for Mr Ferrao Mino Lino on 6 February 2019 | |
01 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-01
|