BAHISHT NAAN BAKERY LTD
Status | DISSOLVED |
Company No. | 10667434 |
Category | Private Limited Company |
Incorporated | 13 Mar 2017 |
Age | 7 years, 2 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 25 Oct 2022 |
Years | 1 year, 7 months, 5 days |
SUMMARY
BAHISHT NAAN BAKERY LTD is an dissolved private limited company with number 10667434. It was incorporated 7 years, 2 months, 17 days ago, on 13 March 2017 and it was dissolved 1 year, 7 months, 5 days ago, on 25 October 2022. The company address is 166 Greenford Road, Harrow, HA1 3QS, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jul 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 May 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Accounts with accounts type total exemption full
Date: 25 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Notification of a person with significant control
Date: 06 Mar 2020
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mariam Akbari
Notification date: 2019-04-06
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 08 Mar 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mariam Akbari
Change date: 2019-01-01
Documents
Resolution
Date: 07 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Termination director company with name termination date
Date: 06 Mar 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-01
Officer name: Inamullah Akbari
Documents
Appoint person director company with name date
Date: 06 Mar 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mariam Akbari
Appointment date: 2019-01-01
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Address
Type: AD01
Old address: 192 Ealing Road Wembley, London HA0 4QD England
Change date: 2019-03-06
New address: 166 Greenford Road Harrow HA1 3QS
Documents
Termination secretary company with name termination date
Date: 06 Mar 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-01-01
Officer name: Inamullah Akbari
Documents
Cessation of a person with significant control
Date: 06 Mar 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Inamullah Akbari
Cessation date: 2019-01-01
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 13 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Address
Type: AD01
New address: 192 Ealing Road Wembley, London HA0 4QD
Old address: 94 May Bank Avenue Wembley London HA0 2TJ United Kingdom
Change date: 2017-10-24
Documents
Resolution
Date: 24 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BUCKHURST LAND INVESTMENTS LIMITED
REGENCY HOUSE,BOLTON,BL1 4QR
Number: | 10484615 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09624370 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C OAKFIELD INDUSTRIAL ESTATE,WITNEY,OX29 4TH
Number: | 09719906 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 GRISEDALE GARDENS,GATESHEAD,NE9 6NP
Number: | 11501406 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WARNERS MILL,BRAINTREE,CM7 3GB
Number: | 08189664 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 7,LONDON,EC4M 7JN
Number: | 08491769 |
Status: | ACTIVE |
Category: | Private Limited Company |