BARGAIN SALES UK LIMITED
Status | DISSOLVED |
Company No. | 09424605 |
Category | Private Limited Company |
Incorporated | 05 Feb 2015 |
Age | 9 years, 3 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 27 Aug 2019 |
Years | 4 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
Dissolution application strike off company
Date: 30 May 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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) |
QUARTERMILE ONE,EDINBURGH,EH3 9EP
Number: | SL011674 |
Status: | ACTIVE |
Category: | Limited Partnership |
46 SUFTON STREET,HUDDERSFIELD,HD2 2TD
Number: | 06556163 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEHAVEN PADDOCK LANE,HIGH PEAK,SK23 7RD
Number: | 11044536 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARTFIELD PLACE, 40-44 HIGH,MIDDLESEX,HA6 1BN
Number: | 03240521 |
Status: | ACTIVE |
Category: | Private Limited Company |