BARKAT BARKAT LTD

3 Hospital Street, Walsall, WS2 8BW, England
StatusLIQUIDATION
Company No.10813058
CategoryPrivate Limited Company
Incorporated12 Jun 2017
Age6 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

BARKAT BARKAT LTD is an liquidation private limited company with number 10813058. It was incorporated 6 years, 10 months, 23 days ago, on 12 June 2017. The company address is 3 Hospital Street, Walsall, WS2 8BW, England.



Company Fillings

Liquidation compulsory winding up order

Date: 04 Nov 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-03

Old address: 4 Howard Mews Laburnum Grove Slough SL3 8WS England

New address: 3 Hospital Street Walsall WS2 8BW

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2021

Action Date: 02 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Navneet Singh

Termination date: 2020-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2021

Action Date: 02 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ahmed Abou Shareef

Notification date: 2020-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2021

Action Date: 02 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-02

Officer name: Mr Abou Shreef Ahmad

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2021

Action Date: 02 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Navneet Singh

Cessation date: 2020-02-02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 04 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-01

Old address: 4 Laburnum Grove Slough SL3 8WS England

New address: 4 Howard Mews Laburnum Grove Slough SL3 8WS

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2019

Action Date: 29 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-29

Psc name: Mr Nanneet Singh

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-11

Psc name: Nanneet Singh

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-11

Old address: 65 Oakdene Crescent Nuneaton CV10 0DT England

New address: 4 Laburnum Grove Slough SL3 8WS

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-11

Officer name: Mr Navneet Singh

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Azadwinder Singh

Termination date: 2019-06-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-11

Psc name: Azadwinder Singh

Documents

View document PDF

Gazette filings brought up to date

Date: 18 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2018

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-11

Psc name: Azadwinder Singh

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2018

Action Date: 24 Mar 2018

Category: Address

Type: AD01

Old address: 44 New Road Harlington Hayes UB3 5BQ United Kingdom

Change date: 2018-03-24

New address: 65 Oakdene Crescent Nuneaton CV10 0DT

Documents

View document PDF

Incorporation company

Date: 12 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONDIFIT LTD

9 HASSOCKS HEDGE,NORTHAMPTON,NN4 9QA

Number:11720292
Status:ACTIVE
Category:Private Limited Company

DILITE-MI ONESTOP LIMITED

26 BAYNARD CLOSE,BASINGSTOKE,RG21 5LP

Number:09103659
Status:ACTIVE
Category:Private Limited Company

LUMINOSO LIGHTING LTD

199 PARKSIDE ROAD,BRADFORD,BD5 8PW

Number:11342716
Status:ACTIVE
Category:Private Limited Company

NEW MEDIA PORTAL LIMITED

21 WOLVERCOTE ROAD,LONDON,SE2 9TF

Number:06651775
Status:ACTIVE
Category:Private Limited Company

QURAN CLUB LTD

253 ALCESTER ROAD SOUTH,BIRMINGHAM,B14 6DT

Number:11560627
Status:ACTIVE
Category:Private Limited Company

THE ROBERTSON PORTFOLIO LIMITED

834 STOCKPORT ROAD,MANCHESTER,M19 3AW

Number:11679012
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