This company is commonly known as Budget Bargains Ltd. The company was founded 12 years ago and was given the registration number 07722681. The firm's registered office is in LONDON. You can find them at Langley House Park Road, East Finchley, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | BUDGET BARGAINS LTD |
---|---|---|
Company Number | : | 07722681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 July 2011 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Langley House Park Road, East Finchley, London, N2 8EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gable House, 239 Regents Park Road, London, N3 3LF | Director | 29 July 2011 | Active |
Gable House, 239 Regents Park Road, London, N3 3LF | Director | 29 July 2011 | Active |
Mr Sameer Pyarali-Ramji | ||
Notified on | : | 29 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Address | : | Gable House, 239 Regents Park Road, London, N3 3LF |
Nature of control | : |
|
Ms Clare Mason | ||
Notified on | : | 29 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Address | : | Gable House, 239 Regents Park Road, London, N3 3LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-01-27 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Insolvency | Liquidation disclaimer notice. | Download |
2021-07-12 | Address | Change registered office address company with date old address new address. | Download |
2021-04-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-19 | Insolvency | Liquidation disclaimer notice. | Download |
2020-03-19 | Address | Change registered office address company with date old address new address. | Download |
2020-03-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-18 | Resolution | Resolution. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.