Advanced company searchLink opens in new window

BART GROUP LTD

Company number 09768102

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)
13 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2018 AD01 Registered office address changed from 12 High Street Erdington Birmingham B23 6RH England to 59 Devons Road London E3 3DW on 13 June 2018
28 Feb 2018 TM01 Termination of appointment of Gintautas Tverkus as a director on 12 September 2017
27 Feb 2018 AP01 Appointment of Natali Achilova as a director on 2 September 2017
27 Feb 2018 AD01 Registered office address changed from 135 Bilton Road Perivale Greenford UB6 7BD England to 12 High Street Erdington Birmingham B23 6RH on 27 February 2018
27 Feb 2018 AD01 Registered office address changed from 240 Barry Road London SE22 0JW England to 135 Bilton Road Perivale Greenford UB6 7BD on 27 February 2018
07 Nov 2017 CS01 Confirmation statement made on 7 September 2017 with updates
07 Nov 2017 AD01 Registered office address changed from 12 High Street Erdington Birmingham B23 6RH England to 240 Barry Road London SE22 0JW on 7 November 2017
07 Nov 2017 TM01 Termination of appointment of Natali Achilova as a director on 1 September 2017
07 Nov 2017 PSC07 Cessation of Zayd Idrissi-Regragui as a person with significant control on 1 September 2017
07 Nov 2017 PSC07 Cessation of Zayd Idrissi-Regragui as a person with significant control on 1 September 2017
07 Nov 2017 TM01 Termination of appointment of Natali Achilova as a director on 1 September 2017
07 Nov 2017 AP01 Appointment of Gintautas Tverkus as a director on 1 September 2017
26 Jul 2017 TM01 Termination of appointment of Zayd Idrissi-Regragui as a director on 24 July 2017
26 Jul 2017 AD01 Registered office address changed from 135 Bilton Road Perivale UB6 7BD England to 12 High Street Erdington Birmingham B23 6RH on 26 July 2017
24 Jul 2017 AP01 Appointment of Natali Achilova as a director on 7 April 2017
24 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
13 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2016 CS01 Confirmation statement made on 7 September 2016 with updates
12 Dec 2016 AD01 Registered office address changed from 33 Bilton Road Perivale UB6 7BD England to 135 Bilton Road Perivale UB6 7BD on 12 December 2016
09 Dec 2016 AD01 Registered office address changed from 33 Woodall Close Milton Keynes MK10 9JZ England to 33 Bilton Road Perivale UB6 7BD on 9 December 2016
29 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2016 AP01 Appointment of Mr Zayd Idrissi-Regragui as a director on 1 July 2016
18 Nov 2016 TM01 Termination of appointment of Roman Kaufmann as a director on 1 June 2016