BAZADO LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10706360
CategoryPrivate Limited Company
Incorporated04 Apr 2017
Age7 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years2 years, 4 days

SUMMARY

BAZADO LTD is an dissolved private limited company with number 10706360. It was incorporated 7 years, 2 months, 14 days ago, on 04 April 2017 and it was dissolved 2 years, 4 days ago, on 14 June 2022. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-24

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2019

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: George Taylor

Cessation date: 2017-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Change date: 2018-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2018

Action Date: 04 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-04

Psc name: Reynaldo Loreto

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-04

Officer name: Mr Reynaldo Loreto

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manuel Santos

Termination date: 2017-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Reynaldo Loreto

Appointment date: 2017-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-20

Officer name: Manuel Santos

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-01

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Old address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Address

Type: AD01

New address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX

Change date: 2017-07-18

Old address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Address

Type: AD01

New address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX

Change date: 2017-07-13

Old address: 2 Viking Close Liverpool L21 2QH United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Taylor

Termination date: 2017-06-07

Documents

View document PDF

Incorporation company

Date: 04 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KEIGHLEY CYCLING CLUB,LIMITED(THE)

95 CAVENDISH STREET,,BD21 3DG

Number:00044216
Status:ACTIVE
Category:Private Limited Company

KMM PROPERTY MAINTENANCE LTD

40 NAILSTONE CRESENT,BIRMINGHAM,B27 7HY

Number:09669989
Status:ACTIVE
Category:Private Limited Company

L’ORIGINAL LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11681429
Status:ACTIVE
Category:Private Limited Company

MPSS & GENI-AX LIMITED

8 ROYAL PARADE,LONDON,W5 1ET

Number:08445362
Status:ACTIVE
Category:Private Limited Company

REGIONAL & CITY ESTATES (WHERSTEAD ROAD) LIMITED

1ST FLOOR, HEALTHAID HOUSE,HARROW,HA1 1UD

Number:05351161
Status:ACTIVE
Category:Private Limited Company

S.LAW (F.C.) LIMITED

18 BON ACCORD CRESCENT,ABERDEEN,AB11 6XY

Number:SC135449
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