- Company Overview for BAPMAN & HOGGIN' LTD (11671594)
- Filing history for BAPMAN & HOGGIN' LTD (11671594)
- People for BAPMAN & HOGGIN' LTD (11671594)
- More for BAPMAN & HOGGIN' LTD (11671594)
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) |
---|---|---|---|
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2021 | CH01 | Director's details changed for Mr Aaron Michael Earley on 21 September 2021 | |
21 Sep 2021 | CH03 | Secretary's details changed for Mr Aaron Michael Earley on 21 September 2021 | |
21 Sep 2021 | PSC04 | Change of details for Mr Aaron Michael Earley as a person with significant control on 21 September 2021 | |
21 Sep 2021 | AD01 | Registered office address changed from Unit4/5 Houghley Lane Hilltop Commercial Centre Leeds West Yorkshire LS13 2DN England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 21 September 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
12 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
03 Aug 2020 | AD01 | Registered office address changed from 42 Birch Street Morley Leeds LS27 0HA United Kingdom to Unit4/5 Houghley Lane Hilltop Commercial Centre Leeds West Yorkshire LS13 2DN on 3 August 2020 | |
02 Feb 2020 | TM01 | Termination of appointment of Leslieanne Jade Harding as a director on 2 February 2020 | |
02 Feb 2020 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
15 Jan 2020 | PSC07 | Cessation of Mark Selves as a person with significant control on 5 August 2019 | |
05 Aug 2019 | AP01 | Appointment of Miss Leslieanne Jade Harding as a director on 5 August 2019 | |
05 Aug 2019 | TM01 | Termination of appointment of Mark Selves as a director on 5 August 2019 | |
12 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-12
|