MY BAUHAUS LIMITED

Groundfloor Shop And Basement 442 Kingsland Road Groundfloor Shop And Basement 442 Kingsland Road, London, E8 4AE, England
StatusDISSOLVED
Company No.10273879
CategoryPrivate Limited Company
Incorporated12 Jul 2016
Age7 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 1 month, 28 days

SUMMARY

MY BAUHAUS LIMITED is an dissolved private limited company with number 10273879. It was incorporated 7 years, 11 months, 5 days ago, on 12 July 2016 and it was dissolved 2 years, 1 month, 28 days ago, on 19 April 2022. The company address is Groundfloor Shop And Basement 442 Kingsland Road Groundfloor Shop And Basement 442 Kingsland Road, London, E8 4AE, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Gazette notice compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2021

Action Date: 30 Jul 2020

Category: Accounts

Type: AA01

New date: 2020-07-30

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Philippedis

Termination date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-27

Officer name: Bernard Pyke

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 13 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Athos Kleanthous

Change date: 2017-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2017

Action Date: 13 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-01-13

Psc name: Hanover Group Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-16

Officer name: Mr Bernard Pyke

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Philippedis

Appointment date: 2017-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Address

Type: AD01

New address: Groundfloor Shop and Basement 442 Kingsland Road Dalston London E8 4AE

Change date: 2017-09-04

Old address: Groundfloor Shop & Basement 442 Kingsland Road Dalston London E8 4AE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

Old address: Ground Floor Shop and Basement 442 Kingsland Road Dalston London E8 4AE England

New address: Groundfloor Shop & Basement 442 Kingsland Road Dalston London E8 4AE

Change date: 2017-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Athos Kleanthous

Change date: 2017-02-09

Documents

View document PDF

Change person secretary company with change date

Date: 01 Mar 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-02-09

Officer name: Mr Athos Kleanthous

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Address

Type: AD01

Old address: , the Shop and Basement 442 Kingsland Road, Dalston, London, E8 4AE, England

New address: Ground Floor Shop and Basement 442 Kingsland Road Dalston London E8 4AE

Change date: 2017-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

Old address: , 23 Hanover Square, London, W1S 1JB, United Kingdom

New address: Ground Floor Shop and Basement 442 Kingsland Road Dalston London E8 4AE

Change date: 2017-01-26

Documents

View document PDF

Incorporation company

Date: 12 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AESTROM LIMITED

2ND FLOOR, 9,MANCHESTER,M1 3BE

Number:08315553
Status:ACTIVE
Category:Private Limited Company

BALL PROJECTS LIMITED

55 HIGH STREET,ARUNDEL,BN18 9AJ

Number:07476667
Status:ACTIVE
Category:Private Limited Company

CATERHAM KEBABS LIMITED

21 EAST STREET,BROMLEY,BR1 1QE

Number:11929240
Status:ACTIVE
Category:Private Limited Company

FCC WORLDWIDE CHAUFFEURS LIMITED

DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:08357726
Status:LIQUIDATION
Category:Private Limited Company

JULIAN GREENE ASSOCIATES LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:08036530
Status:ACTIVE
Category:Private Limited Company

MARTIN ROCK LTD

55 STAINES ROAD WEST,SUNBURY-ON-THAMES,TW16 7AH

Number:05989007
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