- Company Overview for CUSTOMER BARGAINS LIMITED (08909497)
- Filing history for CUSTOMER BARGAINS LIMITED (08909497)
- People for CUSTOMER BARGAINS LIMITED (08909497)
- More for CUSTOMER BARGAINS LIMITED (08909497)
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
|
|
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
|
|
15 May 2014 | CERTNM |
Company name changed fresh force LTD\certificate issued on 15/05/14
|
|
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
|