Advanced company searchLink opens in new window

BAVILA LIMITED

Company number 09808475

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)
26 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2020 AD01 Registered office address changed from PO Box 4385 09808475: Companies House Default Address Cardiff CF14 8LH to 17 Phil Brown Place Phil Brown Place London London SW8 3DQ on 4 March 2020
03 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2020 CS01 Confirmation statement made on 3 October 2019 with no updates
28 Feb 2020 AD02 Register inspection address has been changed from 17 Phil Brown Place Phil Brown Place London SW8 3DQ England to 17 Phil Brown Place 17 Phil Brown Place London SW8 3DQ
28 Feb 2020 AD02 Register inspection address has been changed to 17 Phil Brown Place 17 Phil Brown Place London SW8 3DQ
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2019 RP05 Registered office address changed to PO Box 4385, 09808475: Companies House Default Address, Cardiff, CF14 8LH on 26 September 2019
11 Jul 2019 AA Micro company accounts made up to 31 October 2018
20 Dec 2018 AA Micro company accounts made up to 31 October 2017
30 Nov 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
30 Nov 2018 AD01 Registered office address changed from 27 Morgan Street Bristol BS2 9LG to 8 North Street Bedminster Bristol BS3 1HT on 30 November 2018
31 Oct 2018 AD01 Registered office address changed from 25 Eagle Heights Waterside Way Tottenham Hale London N17 9FU to 27 Morgan Street Bristol BS2 9LG on 31 October 2018
16 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
24 Jul 2017 TM01 Termination of appointment of Pedro Ramos Castro as a director on 16 July 2017
24 Jul 2017 TM01 Termination of appointment of Pedro Ramos Castro as a director on 16 July 2017
04 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
30 Jun 2017 AP01 Appointment of Mr Pedro Ramos Castro as a director on 28 June 2017
08 Feb 2017 CS01 Confirmation statement made on 3 October 2016 with updates
25 Nov 2016 AD01 Registered office address changed from 124 First Floor Broadwater Road London N17 6ET United Kingdom to 25 Eagle Heights Waterside Way Tottenham Hale London N17 9FU on 25 November 2016
04 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted