BAWA FINANCIAL LIMITED

Hunter House Hunter House, Woodford Green, IG8 0DY, Essex
StatusDISSOLVED
Company No.06583715
CategoryPrivate Limited Company
Incorporated02 May 2008
Age16 years, 7 days
JurisdictionEngland Wales
Dissolution09 Dec 2019
Years4 years, 5 months

SUMMARY

BAWA FINANCIAL LIMITED is an dissolved private limited company with number 06583715. It was incorporated 16 years, 7 days ago, on 02 May 2008 and it was dissolved 4 years, 5 months ago, on 09 December 2019. The company address is Hunter House Hunter House, Woodford Green, IG8 0DY, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 09 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 09 Sep 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 28 Jan 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 18 Dec 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 21 Dec 2016

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:progress report brought down to 7/11/16

Documents

View document PDF

Liquidation miscellaneous

Date: 09 Mar 2016

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 07/11/2015

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2012

Action Date: 13 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-13

Old address: 19 Cromwell Terrace Chatham ME4 5PQ

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 20 Nov 2012

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 20 Nov 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 02 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 02 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jimmy Richardson

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Columbia

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Wilde

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jimmy Richardson

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Brace Columbia

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Oct 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis Edward Wilde

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sumo financial LTD.\certificate issued on 28/04/09

Documents

View document PDF

Incorporation company

Date: 02 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPTAINCOOKS 2013 LTD

50 COMMERCIAL ROAD,BANBRIDGE,BT32 3ES

Number:NI618714
Status:ACTIVE
Category:Private Limited Company

DEMIDUO LIMITED

112 MORDEN ROAD,LONDON,SW19 3BP

Number:10492877
Status:ACTIVE
Category:Private Limited Company

GAS MARK LIMITED

3 ALEXANDER BALFOUR GARDENS,HAMILTON,ML3 6SS

Number:SC480977
Status:ACTIVE
Category:Private Limited Company

GP LEAFLETING LTD

FLAT17,ISLINGTON,N1 7NN

Number:11215894
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MENA AGRO COMMODITIES UK LIMITED

93-95 GLOUCESTER PLACE,MARYLEBONE,W1U 6JQ

Number:10726753
Status:ACTIVE
Category:Private Limited Company

OPTILAN GROUP LIMITED

STONEBRIDGE TRADING ESTATE,COVENTRY,CV3 4FD

Number:06509171
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source