BAKKE TAKSERVICE LIMITED

Verdun Trade Centre Verdun Trade Centre, Ilford, IG4 5ET, Essex
StatusDISSOLVED
Company No.06971567
CategoryPrivate Limited Company
Incorporated24 Jul 2009
Age14 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution09 Aug 2016
Years7 years, 9 months, 23 days

SUMMARY

BAKKE TAKSERVICE LIMITED is an dissolved private limited company with number 06971567. It was incorporated 14 years, 10 months, 8 days ago, on 24 July 2009 and it was dissolved 7 years, 9 months, 23 days ago, on 09 August 2016. The company address is Verdun Trade Centre Verdun Trade Centre, Ilford, IG4 5ET, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 09 Aug 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Jun 2016

Action Date: 22 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Aston Corporate Secretarial Services Limited

Appointment date: 2015-08-22

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2016

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anders Bakke

Change date: 2015-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-21

Officer name: Aston Corporate Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Address

Type: AD01

Old address: Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET England

New address: Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET

Change date: 2015-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-24

Old address: Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER England

New address: Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-24

Old address: Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England

New address: Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: AD01

Old address: Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England

New address: Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER

Change date: 2015-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-11

New address: Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER

Old address: Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 May 2015

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Mar 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Aug 2012

Action Date: 12 Jun 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-06-12

Officer name: Aston Corporate Secretarial Services Limited

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2012

Action Date: 12 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anders Bakke

Change date: 2012-06-12

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2012

Action Date: 12 Jun 2012

Category: Address

Type: AD01

Old address: Verdun Trade Centre Portland House London SW1E 5ER

Change date: 2012-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2010

Action Date: 16 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-16

Old address: Suite 1.7 1 Warwick Row London SW1E 5ER

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2010 to 31/12/2010

Documents

View document PDF

Incorporation company

Date: 24 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALCARY ASSOCIATES LIMITED

6 CAMBRIDGE ROAD,LONDON,SW20 0SH

Number:04959467
Status:ACTIVE
Category:Private Limited Company

BASKIN WALSH LTD

25 IBBETSON PATH,LOUGHTON,IG10 2AS

Number:08776929
Status:ACTIVE
Category:Private Limited Company

BRIGHTLINGSEA MARINA LIMITED

11-13 STATION ROAD,KETTERING,NN15 7HH

Number:08248102
Status:ACTIVE
Category:Private Limited Company

DERMOGENICS LIMITED

SUITE F1 - 69,BLACKBURN,BB2 6AY

Number:11915777
Status:ACTIVE
Category:Private Limited Company

REDMAY CIVILS & GROUNDCARE LTD

NAVIGATION HOUSE,NEWARK,NG24 4TS

Number:09194263
Status:ACTIVE
Category:Private Limited Company

ROANOKE LIMITED

GRENVILLE COURT,BURNHAM,SL1 8DF

Number:03794773
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