- Company Overview for BAFFOUR SERVICES LTD (12055960)
- Filing history for BAFFOUR SERVICES LTD (12055960)
- People for BAFFOUR SERVICES LTD (12055960)
- More for BAFFOUR SERVICES LTD (12055960)
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) |
---|---|---|---|
02 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
09 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2023 | AD01 | Registered office address changed from 6 Edgehill Gardens Dagenham RM10 7LB England to 10 Bridgeways Alford LN13 9FA on 8 September 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
23 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
13 Aug 2020 | AA | Micro company accounts made up to 30 June 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
26 Jun 2019 | TM01 | Termination of appointment of Sherry Akua Anning as a director on 26 June 2019 | |
26 Jun 2019 | PSC07 | Cessation of Sherry Akua Anning as a person with significant control on 26 June 2019 | |
24 Jun 2019 | AP01 | Appointment of Mrs Sherry Akua Anning as a director on 24 June 2019 | |
24 Jun 2019 | PSC01 | Notification of Sherry Akua Anning as a person with significant control on 24 June 2019 | |
18 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-18
|