BAUER ACTIVE LIMITED: Filings
Overview
| Company Name | BAUER ACTIVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03591444 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BAUER ACTIVE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Giles Robert Nasmyth Cooper as a director on Sep 19, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tina Sany Davies as a director on Sep 19, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on May 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Bauer Group Secretariat Limited on Sep 25, 2018 | 1 pages | CH04 | ||||||||||
Director's details changed for Mrs Sarah Jane Vickery on Sep 25, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Tina Sany Davies on Sep 25, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Anthony Keenan on Sep 25, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Giles Robert Nasmyth Cooper on Sep 25, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on May 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on May 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mrs Sarah Jane Vickery on Sep 30, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Director's details changed for Mrs Sarah Jane Vickery on Jul 14, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to May 02, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 1 Lincoln Court Lincoln Road Peterborough PE1 2RF to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on Mar 01, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to May 02, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Appointment of Mrs Sarah Jane Vickery as a director on Sep 30, 2014 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0