Advanced company searchLink opens in new window

BAINS & SONS LTD

Company number 07901903

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 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 January 2020
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
26 Mar 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
26 Mar 2019 CH01 Director's details changed for Mr Taj Singh Bains on 26 March 2019
22 Oct 2018 AA Micro company accounts made up to 31 January 2018
10 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2018 AD01 Registered office address changed from 54 Campbell Avenue Ilford Essex IG6 1EB to 1st Floor Gibson House 800 High Road Tottenham London N17 0DH on 26 March 2018
04 Dec 2017 AA Total exemption full accounts made up to 31 January 2017
15 Feb 2017 CS01 Confirmation statement made on 9 January 2017 with updates
30 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
28 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
01 Mar 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
24 Dec 2014 AA Total exemption small company accounts made up to 31 January 2014
15 Dec 2014 AD01 Registered office address changed from 64 Peel Close London E4 6XU to 54 Campbell Avenue Ilford Essex IG6 1EB on 15 December 2014
03 Mar 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
03 Mar 2014 TM01 Termination of appointment of Dahnish Imani as a director
25 Feb 2014 AAMD Amended accounts made up to 31 January 2013