Advanced company searchLink opens in new window

BAKUBA LTD

Company number 07089276

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 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2022 DS01 Application to strike the company off the register
07 Jun 2022 AA Micro company accounts made up to 30 November 2021
22 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
20 Jun 2021 AA Micro company accounts made up to 30 November 2020
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
22 Sep 2020 AD01 Registered office address changed from 8 Reading Road Lower Basildon Reading RG8 9NG to 10 Montague Close Chippenham SN15 3NZ on 22 September 2020
20 Apr 2020 AA Micro company accounts made up to 30 November 2019
02 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
18 Jun 2019 AA Micro company accounts made up to 30 November 2018
30 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
07 Aug 2018 AA Micro company accounts made up to 30 November 2017
02 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
03 Jul 2017 AA Micro company accounts made up to 30 November 2016
15 Jun 2017 CH01 Director's details changed for Natasha Jane Higman on 15 June 2017
27 Nov 2016 CS01 Confirmation statement made on 27 November 2016 with updates
14 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
20 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
16 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
16 Dec 2014 CH01 Director's details changed for Natasha Jane Higman on 1 March 2014
21 Mar 2014 AD01 Registered office address changed from 40 Lime Road Southville Bristol BS3 1LT on 21 March 2014
01 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013
28 Nov 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100