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

Mr Bao Westfield Ltd.

Documents

Total Documents40
Total Pages132

Filing History

28 July 2023Confirmation statement made on 27 July 2023 with no updates
31 December 2022Unaudited abridged accounts made up to 31 March 2022
1 August 2022Confirmation statement made on 27 July 2022 with no updates
18 January 2022Unaudited abridged accounts made up to 31 March 2021
7 August 2021Confirmation statement made on 27 July 2021 with no updates
22 March 2021Unaudited abridged accounts made up to 31 March 2020
14 October 2020Director's details changed for Mr Francis Yau Jong Yeung on 31 August 2018
14 October 2020Change of details for Mr Francis Yau Jong Yeung as a person with significant control on 31 August 2018
4 September 2020Confirmation statement made on 27 July 2020 with no updates
2 July 2020Previous accounting period shortened from 31 July 2020 to 31 March 2020
30 April 2020Unaudited abridged accounts made up to 31 July 2019
27 August 2019Notification of Mr Bao Holdings Limited as a person with significant control on 13 July 2019
27 August 2019Cessation of Abhinav Malde as a person with significant control on 12 July 2019
27 August 2019Cessation of Mr Bao Limited as a person with significant control on 13 July 2019
27 August 2019Notification of Mr Bao Limited as a person with significant control on 12 July 2019
27 August 2019Appointment of Mr Nicholas Robert Birkett as a director on 13 July 2019
27 August 2019Confirmation statement made on 27 July 2019 with updates
27 August 2019Cessation of Francis Yau Jong Yeung as a person with significant control on 12 July 2019
30 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 July 2019Particulars of variation of rights attached to shares
29 July 2019Change of share class name or designation
18 April 2019Accounts for a dormant company made up to 31 July 2018
11 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01
10 August 2018Registered office address changed from 33 Vestry Mews Vestry Mews London SE5 8NS United Kingdom to 12 Rushford Road London SE4 1SG on 10 August 2018
10 August 2018Confirmation statement made on 27 July 2018 with no updates
10 August 2018Registered office address changed from 12 Rushford Road London SE4 1SG United Kingdom to 12 Rushford Road London SE4 1SG on 10 August 2018
27 April 2018Accounts for a dormant company made up to 31 July 2017
2 April 2018Notification of Abhinav Malde as a person with significant control on 16 November 2016
6 August 2017Confirmation statement made on 27 July 2017 with no updates
6 August 2017Confirmation statement made on 27 July 2017 with no updates
13 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-11
13 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-11
7 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-06
7 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-06
21 November 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 50
21 November 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 50
3 August 2016Appointment of Mr Abhinav Abhinav Malde as a director on 28 July 2016
3 August 2016Appointment of Mr Abhinav Abhinav Malde as a director on 28 July 2016
28 July 2016Incorporation
Statement of capital on 2016-07-28
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
28 July 2016Incorporation
Statement of capital on 2016-07-28
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing