Download leads from Nexok and grow your business. Find out more

BAU Lifestyle International Design Limited

Documents

Total Documents32
Total Pages121

Filing History

22 September 2020Confirmation statement made on 29 August 2020 with updates
25 June 2020Micro company accounts made up to 30 November 2019
29 August 2019Confirmation statement made on 29 August 2019 with updates
15 August 2019Micro company accounts made up to 30 November 2018
11 October 2018Confirmation statement made on 11 October 2018 with updates
26 August 2018Micro company accounts made up to 30 November 2017
21 November 2017Confirmation statement made on 18 November 2017 with updates
21 November 2017Confirmation statement made on 18 November 2017 with updates
3 October 2017Registered office address changed from 106 Mount Street London W1K 2TW to 7 Chantlers Close RH19 1LU East Grinstead United Kingdom RH19 1LU on 3 October 2017
3 October 2017Registered office address changed from 106 Mount Street London W1K 2TW to 7 Chantlers Close RH19 1LU East Grinstead United Kingdom RH19 1LU on 3 October 2017
24 August 2017Micro company accounts made up to 30 November 2016
24 August 2017Micro company accounts made up to 30 November 2016
24 November 2016Confirmation statement made on 18 November 2016 with updates
24 November 2016Confirmation statement made on 18 November 2016 with updates
11 August 2016Micro company accounts made up to 30 November 2015
11 August 2016Micro company accounts made up to 30 November 2015
26 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
26 November 2015Appointment of Mr David Cyril Kendrick as a director on 17 November 2015
26 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
26 November 2015Appointment of Mr David Cyril Kendrick as a director on 17 November 2015
14 May 2015Registered office address changed from 7 Chantlers Close East Grinstead RH19 1LU United Kingdom to 106 Mount Street London W1K 2TW on 14 May 2015
14 May 2015Registered office address changed from 7 Chantlers Close East Grinstead RH19 1LU United Kingdom to 106 Mount Street London W1K 2TW on 14 May 2015
13 March 2015Company name changed tui lifestyle international design LIMITED\certificate issued on 13/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-12
13 March 2015Company name changed tui lifestyle international design LIMITED\certificate issued on 13/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-12
19 November 2014Director's details changed for Mr Bernard Michael Sumner on 18 November 2014
19 November 2014Registered office address changed from 17 Chantlers Close East Grinstead RH19 1LU United Kingdom to 7 Chantlers Close East Grinstead RH19 1LU on 19 November 2014
19 November 2014Director's details changed for Mr Bernard Michael Sumner on 18 November 2014
19 November 2014Director's details changed for Mr Bernard Michael Sumner on 18 November 2014
19 November 2014Registered office address changed from 17 Chantlers Close East Grinstead RH19 1LU United Kingdom to 7 Chantlers Close East Grinstead RH19 1LU on 19 November 2014
19 November 2014Director's details changed for Mr Bernard Michael Sumner on 18 November 2014
18 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-18
  • GBP 1
18 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-18
  • GBP 1
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed