BAKKE TAKSERVICE LIMITED
Status | DISSOLVED |
Company No. | 06971567 |
Category | Private Limited Company |
Incorporated | 24 Jul 2009 |
Age | 14 years, 10 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 09 Aug 2016 |
Years | 7 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
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
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
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
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
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
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
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
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
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
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
Dissolution voluntary strike off suspended
Date: 13 May 2015
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 11 Mar 2015
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 16 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2010 to 31/12/2010
Documents
Some Companies
6 CAMBRIDGE ROAD,LONDON,SW20 0SH
Number: | 04959467 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 IBBETSON PATH,LOUGHTON,IG10 2AS
Number: | 08776929 |
Status: | ACTIVE |
Category: | Private Limited Company |
11-13 STATION ROAD,KETTERING,NN15 7HH
Number: | 08248102 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
GRENVILLE COURT,BURNHAM,SL1 8DF
Number: | 03794773 |
Status: | ACTIVE |
Category: | Private Limited Company |