Advanced company searchLink opens in new window

BAKER STREET SERVICES LIMITED

Company number 02062023

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)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2023 DS01 Application to strike the company off the register
09 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
25 May 2022 AA Total exemption full accounts made up to 31 December 2021
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
08 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
04 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
21 Apr 2020 AP01 Appointment of Mr Alex Trevor Grimsey as a director on 29 February 2020
21 Apr 2020 TM01 Termination of appointment of Christopher Maurice Polan as a director on 29 February 2020
20 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
29 May 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Jul 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
08 Dec 2017 PSC01 Notification of Guido Castellini Baldissera Ramazzotti as a person with significant control on 6 April 2016
08 Dec 2017 PSC01 Notification of Gaia Castellini Baldissera as a person with significant control on 6 April 2016
08 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 8 December 2017
14 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2017 CS01 Confirmation statement made on 26 May 2017 with updates
12 Oct 2017 PSC08 Notification of a person with significant control statement
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
19 May 2017 AA Total exemption full accounts made up to 31 December 2016
26 May 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000