Advanced company searchLink opens in new window

BASHKIROVA & PARTNERS LTD.

Company number 05379444

Filter by category

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2020 DS01 Application to strike the company off the register
24 Apr 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
23 Apr 2020 AP01 Appointment of Juliette Michel Clarisse as a director on 10 April 2020
21 Apr 2020 TM01 Termination of appointment of Juliette Michel Clarisse as a director on 9 April 2020
05 Nov 2019 PSC08 Notification of a person with significant control statement
05 Nov 2019 PSC07 Cessation of Butterwick Management Limited as a person with significant control on 31 October 2019
02 Oct 2019 AA Micro company accounts made up to 31 March 2019
28 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
16 Nov 2018 AA Micro company accounts made up to 31 March 2018
28 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
18 Dec 2017 AD01 Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA to 3 Gower Street London WC1E 6HA on 18 December 2017
14 Nov 2017 AA Micro company accounts made up to 31 March 2017
11 Sep 2017 AP01 Appointment of Ms Juliette Michel Clarisse as a director on 6 September 2017
11 Sep 2017 TM01 Termination of appointment of Roy Ervin Conrad Delcy as a director on 6 September 2017
15 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
14 Apr 2016 AP01 Appointment of Roy Ervin Conrad Delcy as a director on 14 August 2015
11 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Termination of appointment 14/08/2015
08 Apr 2016 AD01 Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 35 Ivor Place Downstairs Office London NW1 6EA on 8 April 2016
08 Mar 2016 TM01 Termination of appointment of Sheila Wilna Magnan as a director on 29 February 2016
08 Mar 2016 TM02 Termination of appointment of Abs Secretary Services Ltd as a secretary on 29 February 2016
17 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint/terminate director 14/08/2015