BARGAIN SALES UK LIMITED

78 Queens Road, Watford, WD17 2LA, United Kingdom
StatusDISSOLVED
Company No.09424605
CategoryPrivate Limited Company
Incorporated05 Feb 2015
Age9 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 9 months, 5 days

SUMMARY

BARGAIN SALES UK LIMITED is an dissolved private limited company with number 09424605. It was incorporated 9 years, 3 months, 24 days ago, on 05 February 2015 and it was dissolved 4 years, 9 months, 5 days ago, on 27 August 2019. The company address is 78 Queens Road, Watford, WD17 2LA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 28 Dec 2018

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shivani Parekh

Notification date: 2018-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandeep Sharma

Termination date: 2018-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-07

Officer name: Mrs Shivani Parekh

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Dec 2018

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-07

Psc name: Sandeep Sharma

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2018

Action Date: 28 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-28

Old address: 160a Ringwood Road Poole BH14 0RP United Kingdom

New address: 78 Queens Road Watford WD17 2LA

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sandeep Sharma

Notification date: 2018-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shivani Parekh

Cessation date: 2018-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

New address: 160a Ringwood Road Poole BH14 0RP

Change date: 2018-07-05

Old address: 78 Queens Road Watford WD17 2LA United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sandeep Sharma

Appointment date: 2018-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-01

Officer name: Shivani Parekh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-22

New address: 78 Queens Road Watford WD17 2LA

Old address: Albion House 470 Church Lane London NW9 8UA England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-17

New address: Albion House 470 Church Lane London NW9 8UA

Old address: 34 Rufford Close Harrow HA3 8UX England

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Incorporation company

Date: 05 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW MARK SMITH LTD

21 SPRINGDALE CLOSE,HULL,HU10 6RE

Number:11935637
Status:ACTIVE
Category:Private Limited Company

BYFLEET BOAT CLUB LIMITED(THE)

THE BOAT HOUSE,WEST BYFLEET SURREY,KT14 6LE

Number:01268757
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DEVELOS, LP

QUARTERMILE ONE,EDINBURGH,EH3 9EP

Number:SL011674
Status:ACTIVE
Category:Limited Partnership

HEATING CARE LTD

46 SUFTON STREET,HUDDERSFIELD,HD2 2TD

Number:06556163
Status:ACTIVE
Category:Private Limited Company

JOJANGLES (HIGH PEAK) LTD

STONEHAVEN PADDOCK LANE,HIGH PEAK,SK23 7RD

Number:11044536
Status:ACTIVE
Category:Private Limited Company

THE PASTA BOWL LIMITED

HARTFIELD PLACE, 40-44 HIGH,MIDDLESEX,HA6 1BN

Number:03240521
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