Advanced company searchLink opens in new window

BAWAL TRANSPORT UK LTD

Company number 12108355

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)
28 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2022 AD01 Registered office address changed from 108 Croydon Road Newcastle upon Tyne NE4 5LP England to 811 Great Horton Road Bradford BD7 4AG on 2 February 2022
02 Feb 2022 PSC04 Change of details for Flavio Tavares Almeida as a person with significant control on 31 January 2022
01 Feb 2022 PSC07 Cessation of Ali Anwar as a person with significant control on 7 October 2021
31 Jan 2022 PSC01 Notification of Flavio Tavares Almeida as a person with significant control on 7 October 2021
31 Jan 2022 AP01 Appointment of Flavio Tavares Almeida as a director on 7 October 2021
26 Jan 2022 AAMD Amended total exemption full accounts made up to 31 July 2021
13 Oct 2021 AAMD Amended total exemption full accounts made up to 31 July 2021
04 Oct 2021 PSC07 Cessation of Robert Gillogley as a person with significant control on 28 September 2021
04 Oct 2021 PSC01 Notification of Ali Anwar as a person with significant control on 28 September 2021
04 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with updates
01 Sep 2021 AD01 Registered office address changed from 19 Low Green Terrace Bradford BD7 3NA England to 108 Croydon Road Newcastle upon Tyne NE4 5LP on 1 September 2021
29 Aug 2021 AP01 Notice of removal of a director
29 Aug 2021 TM01 Termination of appointment of Robert Gillogley as a director on 28 August 2021
27 Aug 2021 CH01 Director's details changed for Mr Robert Gillogley on 27 August 2021
26 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with updates
26 Aug 2021 PSC01 Notification of Robert Gillogley as a person with significant control on 26 August 2021
26 Aug 2021 AD01 Registered office address changed from Suite a Bank House 81 Judes Road Egham TW20 0DF England to 19 Low Green Terrace Bradford BD7 3NA on 26 August 2021
26 Aug 2021 PSC07 Cessation of Hugo Winkler as a person with significant control on 26 August 2021
26 Aug 2021 AP01 Appointment of Mr Robert Gillogley as a director on 26 August 2021
26 Aug 2021 TM01 Termination of appointment of Hugo Winkler as a director on 25 August 2021
23 Aug 2021 AA Accounts for a dormant company made up to 31 July 2021
09 Jan 2021 AA Accounts for a dormant company made up to 31 July 2020
09 Jan 2021 AD01 Registered office address changed from 665 Finchley Road London NW2 2HN England to Suite a Bank House 81 Judes Road Egham TW20 0DF on 9 January 2021