BARKAT BARKAT LTD
Status | LIQUIDATION |
Company No. | 10813058 |
Category | Private Limited Company |
Incorporated | 12 Jun 2017 |
Age | 6 years, 10 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
Dissolution voluntary strike off suspended
Date: 14 Mar 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 18 Feb 2020
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 04 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 18 May 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Some Companies
9 HASSOCKS HEDGE,NORTHAMPTON,NN4 9QA
Number: | 11720292 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BAYNARD CLOSE,BASINGSTOKE,RG21 5LP
Number: | 09103659 |
Status: | ACTIVE |
Category: | Private Limited Company |
199 PARKSIDE ROAD,BRADFORD,BD5 8PW
Number: | 11342716 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 WOLVERCOTE ROAD,LONDON,SE2 9TF
Number: | 06651775 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |