DESI BAZAAR LIMITED

163 Hill Village Road 163 Hill Village Road, Sutton Coldfield, B75 5JQ, West Midlands, United Kingdom
StatusDISSOLVED
Company No.06935338
CategoryPrivate Limited Company
Incorporated16 Jun 2009
Age15 years, 19 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 2 months, 29 days

SUMMARY

DESI BAZAAR LIMITED is an dissolved private limited company with number 06935338. It was incorporated 15 years, 19 days ago, on 16 June 2009 and it was dissolved 3 years, 2 months, 29 days ago, on 06 April 2021. The company address is 163 Hill Village Road 163 Hill Village Road, Sutton Coldfield, B75 5JQ, West Midlands, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rok Endorsements Limited

Termination date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rok Ventures Limited

Termination date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rok Ventures Limited

Cessation date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abu Hossain

Notification date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-12

Old address: Rok House Kingswood Business Park Holyhead Road Albrighton Staffordshire WV7 3AU United Kingdom

New address: 163 Hill Village Road Four Oaks Sutton Coldfield West Midlands B75 5JQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 06 Jul 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rok Ventures Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Legacy

Date: 10 Jun 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 10 Jun 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin James Kendrick

Termination date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaban Hussain

Termination date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: No Reserve Limited

Termination date: 2015-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Abu Hossain

Appointment date: 2015-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-15

Old address: 27 Vaughton Street South Highgate Birmingham West Midlands B12 0YN

New address: Rok House Kingswood Business Park Holyhead Road Albrighton Staffordshire WV7 3AU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Maurice Grew

Termination date: 2014-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint corporate director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Rok Endorsements Limited

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rok Management Services Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Rok Ventures Limited

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rok Stars Plc

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rok Office Limited

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rok Investment Group Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Rok Management Services Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Rok Stars Plc

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change corporate director company with change date

Date: 21 Mar 2013

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2013-03-20

Officer name: Rok Investment Group Limited

Documents

View document PDF

Change person secretary company with change date

Date: 21 Mar 2013

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-20

Officer name: Ian Maurice Grew

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Change corporate director company with change date

Date: 04 Sep 2012

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2012-07-27

Officer name: Rok Management Services Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Rok Management Services Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Rok Investment Group Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: No Reserve Limited

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaban Hussain

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shihab Hossain

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rok Group International Limited

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaban Hussain

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2011

Action Date: 22 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-22

Old address: Rok House Kingswood Business Park Holyhead Road Albrighton Wolverhampton Staffordshire WV7 3AU

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shihabul Hossain

Documents

Appoint person director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Kendrick

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed claimsco LIMITED\certificate issued on 17/11/11

Documents

View document PDF

Change of name notice

Date: 17 Nov 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Resolution

Date: 08 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2011

Action Date: 06 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-06

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaban Hussain

Documents

View document PDF

Certificate change of name company

Date: 06 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed softrok LIMITED\certificate issued on 06/04/11

Documents

View document PDF

Change of name notice

Date: 06 Apr 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Kendrick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Jonathan Mark Kendrick

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Ian Maurice Grew

Documents

View document PDF

Incorporation company

Date: 16 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMATEUR BOXING ALLIANCE (ENGLAND) C.I.C.

GIRAFFE HOUSE,LONDON,SE5 0AH

Number:10278412
Status:ACTIVE
Category:Community Interest Company

COPPER KINGS LIMITED

111 WHITBY ROAD,SLOUGH,SL1 3DR

Number:09237646
Status:ACTIVE
Category:Private Limited Company

HAZEL J PROPERTIES LIMITED

28 DINGLEY ROAD,WEDNESBURY,WS10 9PU

Number:10269718
Status:ACTIVE
Category:Private Limited Company

PACIFIC COD LTD

MERCURY ACCOUNTANCY SERVICES LIMITED,NOTTINGHAM,NG2 9QW

Number:09251452
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCOTTS HOLDINGS INT. LIMITED

258 MERTON ROAD,,SW18 5JL

Number:05092521
Status:ACTIVE
Category:Private Limited Company

SKIN VEGE LTD

96 SOMERSET GARDENS,LONDON,N17 8JW

Number:11326018
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source