Advanced company searchLink opens in new window

BAINBRIDGE ELLIOT LIMITED

Company number 11159267

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 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2022 AA Micro company accounts made up to 31 January 2021
25 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with updates
30 Sep 2021 AD01 Registered office address changed from 146 Bridgeman Street Walsall Staffordshire WS2 9PG England to 205 Fairgate House Kings Road Tyseley Birmingham B11 2AA on 30 September 2021
30 Sep 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
11 May 2021 DISS40 Compulsory strike-off action has been discontinued
10 May 2021 AA Micro company accounts made up to 31 January 2020
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2020 PSC01 Notification of Adam Mohammed as a person with significant control on 17 March 2020
08 Dec 2020 PSC07 Cessation of Md Jahangir Hussain as a person with significant control on 17 March 2020
07 Dec 2020 TM01 Termination of appointment of Md Jahangir Hussain as a director on 17 March 2020
07 Dec 2020 AP01 Appointment of Mr Adam Mohammed as a director on 17 March 2020
30 Jul 2020 PSC07 Cessation of Adam Mohammed as a person with significant control on 10 May 2020
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
25 Jun 2020 PSC01 Notification of Md Jahangir Hussain as a person with significant control on 28 February 2020
25 Jun 2020 AD01 Registered office address changed from Unit 4 Queens Court Greets Green Road West Bromwich B70 9EG England to 146 Bridgeman Street Walsall Staffordshire WS2 9PG on 25 June 2020
25 Jun 2020 TM01 Termination of appointment of Adam Mohammed as a director on 28 February 2020
03 Jun 2020 AP01 Appointment of Mr Md Jahangir Hussain as a director on 1 February 2020