BARLOW INVESTMENTS LTD: Filings
Overview
Company Name | BARLOW INVESTMENTS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09836036 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for BARLOW INVESTMENTS LTD?
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 | ||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||
Previous accounting period shortened from Oct 31, 2019 to Jun 30, 2019 | 1 pages | AA01 | ||
Secretary's details changed for Regent Corporate Secretaries Ltd on May 31, 2019 | 1 pages | CH04 | ||
Total exemption full accounts made up to Oct 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Feb 16, 2019 with updates | 3 pages | CS01 | ||
Secretary's details changed for Regent Corporate Secretaries Ltd on Oct 10, 2018 | 1 pages | CH04 | ||
Registered office address changed from 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ England to 37-38 Long Acre London WC2E 9JT on Oct 09, 2018 | 1 pages | AD01 | ||
Total exemption full accounts made up to Oct 31, 2017 | 6 pages | AA | ||
Director's details changed for Mr Ahmet Gecel on Mar 21, 2018 | 2 pages | CH01 | ||
Total exemption full accounts made up to Oct 31, 2016 | 6 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ | 1 pages | AD02 | ||
Confirmation statement made on Feb 16, 2018 with updates | 4 pages | CS01 | ||
Appointment of Regent Corporate Secretaries Ltd as a secretary on Feb 01, 2018 | 2 pages | AP04 | ||
Appointment of Mr Ahmet Gecel as a director on Feb 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Shane Donald Joseph Kochan as a director on Feb 01, 2018 | 1 pages | TM01 | ||
Registered office address changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ on Feb 16, 2018 | 1 pages | AD01 | ||
Termination of appointment of Kingsley Secretaries Limited as a secretary on Feb 01, 2018 | 1 pages | TM02 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 21, 2017 with updates | 4 pages | CS01 | ||
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