BAGGIA LTD

Register to unlock more data on OkredoRegister

BAGGIA LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08307984

Incorporation date

26/11/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Aus-Bore House, 19-25 Manchester Road, Wilmslow, Cheshire SK9 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2012)
dot icon10/09/2025
Liquidators' statement of receipts and payments to 2025-08-28
dot icon18/09/2024
Liquidators' statement of receipts and payments to 2024-08-28
dot icon08/09/2023
Resolutions
dot icon08/09/2023
Appointment of a voluntary liquidator
dot icon08/09/2023
Statement of affairs
dot icon08/09/2023
Registered office address changed from Charter House 33 Greek Street Stockport SK3 8AX England to Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2023-09-08
dot icon19/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon22/03/2023
Micro company accounts made up to 2022-11-30
dot icon29/06/2022
Micro company accounts made up to 2021-11-30
dot icon21/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon24/08/2021
Micro company accounts made up to 2020-11-30
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon12/04/2021
Change of details for Mr Iqbal Joorawan as a person with significant control on 2021-04-12
dot icon19/03/2021
Satisfaction of charge 083079840001 in full
dot icon02/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon11/06/2020
Micro company accounts made up to 2019-11-30
dot icon11/06/2020
Director's details changed for Mr Mohammad Iqbal Joorawan on 2020-06-04
dot icon11/06/2020
Change of details for Mr Iqbal Joorawan as a person with significant control on 2020-06-04
dot icon04/06/2020
Registered office address changed from 53a Albion Road New Mills High Peak Derbyshire SK22 3EX England to Charter House 33 Greek Street Stockport SK3 8AX on 2020-06-04
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon31/05/2019
Micro company accounts made up to 2018-11-30
dot icon13/05/2019
Change of details for Mr Iqbal Joorawan as a person with significant control on 2019-05-10
dot icon13/05/2019
Director's details changed for Mr Mohammad Iqbal Joorawan on 2019-05-10
dot icon10/05/2019
Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England to 53a Albion Road New Mills High Peak Derbyshire SK22 3EX on 2019-05-10
dot icon27/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon27/09/2018
Director's details changed for Mr Mohammad Iqbal Joorawan on 2018-09-26
dot icon27/09/2018
Change of details for Mr Iqbal Joorawan as a person with significant control on 2018-09-26
dot icon26/09/2018
Registered office address changed from Albion House 20 Albion Road New Mills High Peak Derbyshire SK22 3EX United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 2018-09-26
dot icon23/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon27/11/2017
Confirmation statement made on 2017-11-26 with updates
dot icon29/03/2017
Director's details changed for Mr Iqbal Joorawan on 2017-03-29
dot icon23/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon15/12/2016
Registered office address changed from 20 Albion Rd New Mills High Peak SK22 3EX to Albion House 20 Albion Road New Mills High Peak Derbyshire SK22 3EX on 2016-12-15
dot icon04/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon24/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon24/07/2014
Termination of appointment of Karuna Veera Pen as a secretary on 2014-02-08
dot icon28/03/2014
Registration of charge 083079840001
dot icon13/02/2014
Termination of appointment of Karuna Pen as a director
dot icon28/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon22/01/2013
Statement of capital following an allotment of shares on 2012-11-26
dot icon26/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
16/04/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
130.90K
-
0.00
-
-
2022
5
93.85K
-
0.00
-
-
2022
5
93.85K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

93.85K £Descended-28.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mohammad Iqbal Joorawan
Director
26/11/2012 - Present
4
Pen, Karuna Veera
Director
26/11/2012 - 08/02/2014
-
Pen, Karuna Veera
Secretary
26/11/2012 - 08/02/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BAGGIA LTD

BAGGIA LTD is an(a) Liquidation company incorporated on 26/11/2012 with the registered office located at Aus-Bore House, 19-25 Manchester Road, Wilmslow, Cheshire SK9 1BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BAGGIA LTD?

toggle

BAGGIA LTD is currently Liquidation. It was registered on 26/11/2012 .

Where is BAGGIA LTD located?

toggle

BAGGIA LTD is registered at Aus-Bore House, 19-25 Manchester Road, Wilmslow, Cheshire SK9 1BQ.

What does BAGGIA LTD do?

toggle

BAGGIA LTD operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

How many employees does BAGGIA LTD have?

toggle

BAGGIA LTD had 5 employees in 2022.

What is the latest filing for BAGGIA LTD?

toggle

The latest filing was on 10/09/2025: Liquidators' statement of receipts and payments to 2025-08-28.