BAPS SERVICES LTD
Status | ACTIVE |
Company No. | 10958849 |
Category | Private Limited Company |
Incorporated | 12 Sep 2017 |
Age | 6 years, 8 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 26 May 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 05 Dec 2018
Category: Gazette
Type: DISS40
Documents
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
Some Companies
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 |
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 |
SUITE 101 LUMINA BUSINESS CENTRE,LONDON,EN1 1FS
Number: | 07542831 |
Status: | ACTIVE |
Category: | Private Limited Company |
290 READING ROAD,WOKINGHAM,RG41 5AH
Number: | 10787798 |
Status: | ACTIVE |
Category: | Private Limited Company |