BAPS SERVICES LTD

Office 6 Ash House Business Centre Office 6 Ash House Business Centre, Twickenham, TW2 5RF, England
StatusACTIVE
Company No.10958849
CategoryPrivate Limited Company
Incorporated12 Sep 2017
Age6 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

BAPS SERVICES LTD is an active private limited company with number 10958849. It was incorporated 6 years, 8 months, 20 days ago, on 12 September 2017. The company address is Office 6 Ash House Business Centre Office 6 Ash House Business Centre, Twickenham, TW2 5RF, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-03

Old address: 110 Mitcham Lane London SW16 6NR England

New address: Office 6 Ash House Business Centre 8 Second Cross Road Twickenham TW2 5RF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2021

Action Date: 03 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-03

Psc name: Sabri Azisov Kozubalakov

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-03

Officer name: Sabri Azisov Kozubalakov

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2021

Action Date: 03 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-03

Psc name: Delip Antonio Philip Lacerda

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-03

Officer name: Mr Delip Antonio Philip Lacerda

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Radu Strelciuc

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Radu Strelciuc

Cessation date: 2021-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Address

Type: AD01

Old address: 87 Maswell Park Road Hounslow TW3 2DP England

New address: 110 Mitcham Lane London SW16 6NR

Change date: 2021-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mr Sabri Azisov Kozubalakov

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-01

Psc name: Sabri Azisov Kozubalakov

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Radu Strelciuc

Notification date: 2020-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-01

Psc name: Ignatius Estefanio Asley Gomes

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: Ignatius Estefanio Asley Gomes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-01

Old address: 4 Hamilton Road Southall UB1 3BQ England

New address: 87 Maswell Park Road Hounslow TW3 2DP

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mr Radu Strelciuc

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2020

Action Date: 07 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ignatius Estefanio Asley Gomes

Change date: 2020-07-07

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Asley Gomes

Change date: 2020-07-07

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2020

Action Date: 07 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-07

Psc name: Mr Asley Gomes

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Address

Type: AD01

Old address: 10 Albion Road London TW3 3RT England

Change date: 2020-07-09

New address: 4 Hamilton Road Southall UB1 3BQ

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2020

Action Date: 07 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-07

Psc name: Asley Gomes

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-07

Officer name: Mr Asley Gomes

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-06

Officer name: Stephen Fernandes

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Fernandes

Cessation date: 2020-07-01

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2020

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2020

Action Date: 10 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-10

Psc name: Stephen Fernandes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2020

Action Date: 23 May 2020

Category: Address

Type: AD01

Change date: 2020-05-23

Old address: 74 Lower Addiscombe Road Croydon CR0 6AB England

New address: 10 Albion Road London TW3 3RT

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2020

Action Date: 10 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Fernandes

Appointment date: 2020-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-01

Psc name: Parul Patel

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Parul Patel

Change date: 2019-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-22

Officer name: Parul Patel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Address

Type: AD01

New address: 74 Lower Addiscombe Road Croydon CR0 6AB

Old address: Suite 3-04 London Road Morden SM4 5BT England

Change date: 2019-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Incorporation company

Date: 12 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELECTRIC STRING LIMITED

UNIT 1 SOUTH ORBITAL TRADING PARK,HULL,HU9 1NJ

Number:07401098
Status:ACTIVE
Category:Private Limited Company

IMPERIAL COURT (WOKINGHAM) FREEHOLD LIMITED

MARKET CHAMBERS,WOKINGHAM,RG40 1AL

Number:07352777
Status:ACTIVE
Category:Private Limited Company

PAUL KITCHENER LIMITED

34 BRAMBLE CORNER,BIGGLESWADE,SG18 9FQ

Number:05350386
Status:ACTIVE
Category:Private Limited Company

REVISION DESIGN DEVELOPMENT LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08245684
Status:ACTIVE
Category:Private Limited Company

ROLARC LTD

SUITE 101 LUMINA BUSINESS CENTRE,LONDON,EN1 1FS

Number:07542831
Status:ACTIVE
Category:Private Limited Company

SURDHAR FITNESS LIMITED

290 READING ROAD,WOKINGHAM,RG41 5AH

Number:10787798
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