This company is commonly known as Bastyan Fashions Limited. The company was founded 14 years ago and was given the registration number 06969547. The firm's registered office is in BIRMINGHAM. You can find them at Four, Brindley Place, Birmingham, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | BASTYAN FASHIONS LIMITED |
---|---|---|
Company Number | : | 06969547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 22 July 2009 |
End of financial year | : | 02 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Four, Brindley Place, Birmingham, B1 2HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 01 December 2009 | Active |
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, United Kingdom, OX29 5UT | Director | 01 January 2019 | Active |
5th Floor Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB | Corporate Secretary | 22 July 2009 | Active |
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT | Director | 27 October 2014 | Active |
Babshole Farm, Sudburys Farm Road, Little Burstead, CM12 9SP | Director | 01 December 2009 | Active |
Oldfields Farm, Amersham Road, Beaconsfield, HP9 2UG | Director | 01 December 2009 | Active |
49, Exeter Road, London, NW2 4SE | Director | 01 December 2009 | Active |
Upton Fields, Upton Road, Southwell, NG25 0QA | Director | 01 December 2009 | Active |
28, Vanbrugh Park, Blackheath, London, SE3 7EQ | Director | 01 December 2009 | Active |
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT | Director | 27 October 2014 | Active |
16 Sandwell Drive, Sale, M33 6JL | Director | 22 July 2009 | Active |
5th Floor Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB | Corporate Director | 22 July 2009 | Active |
Oasis And Warehouse Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Triangle, Stanton Harcourt Industrial Estate, Witney, England, OX29 5UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2023-05-12 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-04-20 | Insolvency | Liquidation in administration extension of period. | Download |
2022-11-16 | Insolvency | Liquidation in administration progress report. | Download |
2022-05-16 | Insolvency | Liquidation in administration progress report. | Download |
2022-04-15 | Insolvency | Liquidation in administration extension of period. | Download |
2022-02-17 | Address | Change registered office address company with date old address new address. | Download |
2021-11-18 | Insolvency | Liquidation in administration progress report. | Download |
2021-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-05-24 | Insolvency | Liquidation in administration progress report. | Download |
2021-05-06 | Insolvency | Liquidation in administration progress report. | Download |
2021-04-22 | Insolvency | Liquidation in administration extension of period. | Download |
2020-07-08 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-06-18 | Insolvency | Liquidation in administration proposals. | Download |
2020-05-21 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-05-06 | Address | Change registered office address company with date old address new address. | Download |
2020-04-29 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-12-02 | Accounts | Accounts with accounts type small. | Download |
2019-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-06 | Officers | Termination director company with name termination date. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.