BARGAINS DIRECT TRADING LIMITED: Filings
Overview
| Company Name | BARGAINS DIRECT TRADING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09651922 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BARGAINS DIRECT TRADING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Apr 23, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from 90 Broad Street Birmingham B15 1AU England to 148 Rock Street Sheffield S3 9JD on Apr 23, 2019 | 1 pages | AD01 | ||||||||||||||
Notification of Robert Pawel Mirga as a person with significant control on Apr 18, 2019 | 2 pages | PSC01 | ||||||||||||||
Appointment of Mr Robert Pawel Mirga as a director on Apr 18, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kewal Ravi Banga as a director on Apr 18, 2019 | 1 pages | TM01 | ||||||||||||||
Cessation of Kewal Ravi Banga as a person with significant control on Apr 18, 2019 | 1 pages | PSC07 | ||||||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||||||
Unaudited abridged accounts made up to Jun 30, 2017 | 6 pages | AA | ||||||||||||||
Confirmation statement made on May 17, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||||||
Confirmation statement made on May 17, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Kewal Ravi Banga as a director on Apr 18, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Martin Benak as a director on Apr 18, 2017 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Aldersyde House Doncaster Road Dalton Rotherham S65 3EW England to 90 Broad Street Birmingham B15 1AU on Apr 26, 2017 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Douli Mehta as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Martin Benak as a director on Sep 23, 2016 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 95 Broad Street Birmingham B15 1AU England to Aldersyde House Doncaster Road Dalton Rotherham S65 3EW on Oct 03, 2016 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jun 23, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 90 Broad Street Birmingham B15 1AU United Kingdom to 95 Broad Street Birmingham B15 1AU on Jul 22, 2016 | 1 pages | AD01 | ||||||||||||||
Incorporation | 7 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
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