Advanced company searchLink opens in new window

CUSTOMER BARGAINS LIMITED

Company number 08909497

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2019 SOAS(A) Voluntary strike-off action has been suspended
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2019 DS01 Application to strike the company off the register
16 Apr 2019 TM01 Termination of appointment of Rajinder Singh Bains as a director on 16 April 2019
16 Apr 2019 PSC07 Cessation of Rajinder Singh Bains as a person with significant control on 16 April 2019
02 Apr 2019 AA Accounts for a dormant company made up to 28 February 2019
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
09 Apr 2018 AA Accounts for a dormant company made up to 28 February 2018
01 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
11 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
31 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
25 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2017 AD01 Registered office address changed from 145-157 st. John Street London EC1V 4PW England to 1-1 a Tudor Works, Beaconsfield Road Hayes UB4 0SL on 23 February 2017
23 Feb 2017 AA Accounts for a dormant company made up to 28 February 2016
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2016 AD01 Registered office address changed from 1-1a Tudor Works Tudor Works Beaconsfield Road Hayes Middlesex UB4 0SL to 145-157 st. John Street London EC1V 4PW on 14 April 2016
07 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
19 Nov 2015 AA Accounts for a dormant company made up to 25 February 2015
16 Apr 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
15 May 2014 CERTNM Company name changed fresh force LTD\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-14
  • NM01 ‐ Change of name by resolution
12 May 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 May 2014
25 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted