BAUER LONDON LIFESTYLE LIMITED - PETERBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2019-12-10 View Report
Dissolution. Dissolution application strike off company. 2019-12-03 View Report
Capital. Description: Statement by Directors. 2019-10-07 View Report
Capital. Capital statement capital company with date currency figure. 2019-10-07 View Report
Insolvency. Description: Solvency Statement dated 24/09/19. 2019-10-07 View Report
Resolution. Description: Resolutions. 2019-10-07 View Report
Officers. Officer name: Giles Robert Nasmyth Cooper. Termination date: 2019-09-19. 2019-09-25 View Report
Officers. Officer name: Tina Sany Davies. Termination date: 2019-09-19. 2019-09-25 View Report
Accounts. Accounts type dormant. 2019-08-16 View Report
Confirmation statement. Statement with no updates. 2019-08-05 View Report
Officers. Change date: 2018-09-25. Officer name: Mrs Sarah Jane Vickery. 2018-09-26 View Report
Officers. Officer name: Tina Sany Davies. Change date: 2018-09-25. 2018-09-26 View Report
Officers. Change date: 2018-09-25. Officer name: Mr Paul Anthony Keenan. 2018-09-26 View Report
Officers. Change date: 2018-09-25. Officer name: Giles Robert Nasmyth Cooper. 2018-09-26 View Report
Officers. Officer name: Bauer Group Secretariat Limited. Change date: 2018-09-25. 2018-09-26 View Report
Accounts. Accounts type dormant. 2018-09-18 View Report
Confirmation statement. Statement with no updates. 2018-08-02 View Report
Accounts. Accounts type dormant. 2017-09-30 View Report
Confirmation statement. Statement with updates. 2017-08-02 View Report
Officers. Officer name: Mrs Sarah Jane Vickery. Change date: 2016-09-30. 2016-09-30 View Report
Accounts. Accounts type full. 2016-09-09 View Report
Confirmation statement. Statement with updates. 2016-09-05 View Report
Officers. Officer name: Mrs Sarah Jane Vickery. Change date: 2016-07-14. 2016-07-14 View Report
Address. Change date: 2016-03-01. New address: Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA. Old address: 1 Lincoln Court Lincoln Road Peterborough PE1 2RF. 2016-03-01 View Report
Accounts. Accounts type full. 2016-01-04 View Report
Annual return. With made up date full list shareholders. 2015-08-03 View Report
Resolution. Description: Resolutions. 2014-10-21 View Report
Officers. Officer name: Mrs Sarah Jane Vickery. Appointment date: 2014-09-30. 2014-10-10 View Report
Accounts. Accounts type full. 2014-08-31 View Report
Annual return. With made up date full list shareholders. 2014-08-12 View Report
Officers. Officer name: Gary White. 2013-10-07 View Report
Accounts. Accounts type full. 2013-08-28 View Report
Annual return. With made up date full list shareholders. 2013-08-08 View Report
Officers. Officer name: Giles Robert Nasmyth Cooper. 2013-08-01 View Report
Officers. Officer name: Tina Sany Davies. 2013-08-01 View Report
Accounts. Accounts type full. 2012-08-29 View Report
Annual return. With made up date full list shareholders. 2012-08-02 View Report
Accounts. Accounts type full. 2011-08-30 View Report
Annual return. With made up date full list shareholders. 2011-08-04 View Report
Officers. Officer name: David Davies. 2011-06-08 View Report
Officers. Change date: 2011-04-01. Officer name: Paul Anthony Keenan. 2011-06-03 View Report
Address. Change date: 2011-04-01. Old address: 21 Holborn Viaduct London EC1A 2DY. 2011-04-01 View Report
Officers. Officer name: Bauer Group Secretariat Limited. 2011-04-01 View Report
Officers. Officer name: Sisec Limited. 2011-04-01 View Report
Miscellaneous. Description: Sec 519. 2010-10-25 View Report
Miscellaneous. Description: Section 519. 2010-10-15 View Report
Annual return. With made up date full list shareholders. 2010-08-27 View Report
Accounts. Accounts type full. 2010-07-06 View Report
Officers. Change date: 2009-04-30. Officer name: Paul Keenan. 2010-06-11 View Report
Accounts. Accounts type full. 2009-11-03 View Report