BARSKI DEVELOPMENTS LIMITED
Status | LIQUIDATION |
Company No. | 07664073 |
Category | Private Limited Company |
Incorporated | 09 Jun 2011 |
Age | 12 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
BARSKI DEVELOPMENTS LIMITED is an liquidation private limited company with number 07664073. It was incorporated 12 years, 11 months, 24 days ago, on 09 June 2011. The company address is Omnibus Business Centre Omnibus Business Centre, London, N7 9DP, England.
Company Fillings
Liquidation compulsory winding up order
Date: 06 Feb 2023
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 04 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Address
Type: AD01
Old address: Chester House 81-83 Fulham High Street London SW6 3JA England
Change date: 2021-08-04
New address: Omnibus Business Centre 39-41 North Road London N7 9DP
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 12 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-02
Old address: Garden Studios 71-75 Shelton Street London WC2H 9JQ England
New address: Chester House 81-83 Fulham High Street London SW6 3JA
Documents
Termination director company with name termination date
Date: 02 Nov 2017
Action Date: 26 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-26
Officer name: Claude Tarski
Documents
Change to a person with significant control
Date: 02 Nov 2017
Action Date: 26 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-26
Psc name: Mr Barrie George Mccall
Documents
Cessation of a person with significant control
Date: 02 Nov 2017
Action Date: 26 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-26
Psc name: Claude Tarski
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Address
Type: AD01
New address: Garden Studios 71-75 Shelton Street London WC2H 9JQ
Old address: Unit 7 the Coda Centre 189 Munster Road London SW6 6AW England
Change date: 2016-09-13
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2016
Action Date: 24 Aug 2016
Category: Address
Type: AD01
Old address: Unit 7 the Coda Centre 189 Munster Road London SW6 6AW England
New address: Unit 7 the Coda Centre 189 Munster Road London SW6 6AW
Change date: 2016-08-24
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2016
Action Date: 22 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-22
Old address: Suite 3-3a Museum House 25 Museum Street London WC1A 1JT England
New address: Unit 7 the Coda Centre 189 Munster Road London SW6 6AW
Documents
Gazette filings brought up to date
Date: 18 Jun 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2016
Action Date: 15 Jun 2016
Category: Address
Type: AD01
New address: Suite 3-3a Museum House 25 Museum Street London WC1A 1JT
Old address: Unit 7 the Coda Centre 189 Munster Road London SW6 6AW
Change date: 2016-06-15
Documents
Dissolved compulsory strike off suspended
Date: 02 Jun 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Gazette filings brought up to date
Date: 03 Jun 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Change person director company with change date
Date: 23 Jun 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Barrie George Mccall
Change date: 2014-03-01
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Change account reference date company current shortened
Date: 23 Aug 2011
Action Date: 31 May 2012
Category: Accounts
Type: AA01
New date: 2012-05-31
Made up date: 2012-06-30
Documents
Some Companies
8 KENWOOD GARDENS,LONDON,E18 1LP
Number: | 09762780 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOCKHEED MARTIN AEROSPACE SYSTEMS INTEGRATION, LLC
1801 STATE ROUTE 17C,NY 13827,
Number: | FC023695 |
Status: | ACTIVE |
Category: | Other company type |
MARCH PHYSIOTHERAPY CLINIC LIMITED
AUDMOOR HOUSE,MARCH,PE15 9LH
Number: | 07672265 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 ELMWOOD ROAD,TELFORD,TF1 2NT
Number: | 10204517 |
Status: | ACTIVE |
Category: | Private Limited Company |
132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE
Number: | 10840908 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
UNIT 39 GREEN STREET INDUSTRIAL ESTATE,EASTBOURNE,BN21 1QN
Number: | 09612951 |
Status: | ACTIVE |
Category: | Private Limited Company |