This company is commonly known as Baffi Holdings Ltd. The company was founded 9 years ago and was given the registration number 09483096. The firm's registered office is in SOUTHAMPTON. You can find them at Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire. This company's SIC code is 56290 - Other food services.
Name | : | BAFFI HOLDINGS LTD |
---|---|---|
Company Number | : | 09483096 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 March 2015 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Western Avenue, Poole, United Kingdom, BH13 7AL | Director | 11 March 2015 | Active |
Mr Edward Thomas Frederick Ellis | ||
Notified on | : | 07 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | British |
Address | : | Fortus Recovery Limited, Grove House, Meridians Cross, Southampton, SO14 3TJ |
Nature of control | : |
|
Mr Benjamin Luke Brafman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12a Banks Road, Banks Road, Poole, England, BH13 7QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-10 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-11-27 | Insolvency | Liquidation disclaimer notice. | Download |
2023-07-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-29 | Address | Change registered office address company with date old address new address. | Download |
2020-10-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-20 | Insolvency | Liquidation disclaimer notice. | Download |
2019-06-21 | Address | Change registered office address company with date old address new address. | Download |
2019-06-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-06-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-20 | Resolution | Resolution. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.