BASTYAN FASHIONS LIMITED

Register to unlock more data on OkredoRegister

BASTYAN FASHIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06969547

Incorporation date

22/07/2009

Size

Small

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2009)
dot icon12/08/2023
Final Gazette dissolved following liquidation
dot icon20/05/2023
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20
dot icon12/05/2023
Notice of move from Administration to Dissolution
dot icon20/04/2023
Notice of extension of period of Administration
dot icon16/11/2022
Administrator's progress report
dot icon16/05/2022
Administrator's progress report
dot icon15/04/2022
Notice of extension of period of Administration
dot icon17/02/2022
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-17
dot icon18/11/2021
Administrator's progress report
dot icon06/09/2021
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-09-06
dot icon30/06/2021
Registered office address changed from Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-30
dot icon24/05/2021
Administrator's progress report
dot icon06/05/2021
Administrator's progress report
dot icon22/04/2021
Notice of extension of period of Administration
dot icon08/07/2020
Notice of deemed approval of proposals
dot icon18/06/2020
Statement of administrator's proposal
dot icon21/05/2020
Statement of affairs with form AM02SOA/AM02SOC
dot icon06/05/2020
Registered office address changed from The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT to Four Brindley Place Birmingham B1 2HZ on 2020-05-06
dot icon29/04/2020
Appointment of an administrator
dot icon02/12/2019
Accounts for a small company made up to 2019-03-02
dot icon05/11/2019
Registration of charge 069695470002, created on 2019-10-31
dot icon01/08/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon10/07/2019
Registration of charge 069695470001, created on 2019-07-02
dot icon06/03/2019
Termination of appointment of Sanam Soufipour as a director on 2019-02-28
dot icon16/01/2019
Appointment of Mr Hashim Ladha as a director on 2019-01-01
dot icon16/01/2019
Termination of appointment of Elizabeth Sian Evans as a director on 2019-01-01
dot icon05/10/2018
Full accounts made up to 2018-02-24
dot icon30/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon13/11/2017
Full accounts made up to 2017-02-25
dot icon31/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon31/07/2017
Director's details changed for Ian Galvin on 2009-12-01
dot icon07/12/2016
Full accounts made up to 2016-02-27
dot icon27/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon19/04/2016
Director's details changed for Ms Elizabeth Evans on 2015-10-16
dot icon07/12/2015
Full accounts made up to 2015-02-28
dot icon12/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon29/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-07-22
dot icon02/02/2015
Full accounts made up to 2014-03-03
dot icon29/10/2014
Appointment of Elizabeth Evans as a director on 2014-10-27
dot icon29/10/2014
Appointment of Sanam Soufipour as a director on 2014-10-27
dot icon29/10/2014
Termination of appointment of Mike Shearwood as a director on 2014-10-27
dot icon18/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon21/05/2014
Termination of appointment of Derek Lovelock as a director
dot icon21/05/2014
Termination of appointment of Richard Glanville as a director
dot icon10/03/2014
Statement of capital following an allotment of shares on 2014-03-03
dot icon10/03/2014
Resolutions
dot icon13/01/2014
Full accounts made up to 2013-03-02
dot icon09/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon09/08/2013
Register inspection address has been changed
dot icon12/03/2013
Termination of appointment of Margaret Lustman as a director
dot icon18/12/2012
Full accounts made up to 2012-02-25
dot icon08/11/2012
Termination of appointment of Nicholas Smith as a director
dot icon08/11/2012
Change of share class name or designation
dot icon03/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon08/12/2011
Full accounts made up to 2011-02-28
dot icon10/08/2011
Annual return made up to 2011-07-22
dot icon03/08/2011
Resolutions
dot icon11/04/2011
Previous accounting period extended from 2011-01-31 to 2011-02-28
dot icon28/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon24/08/2010
Full accounts made up to 2010-01-30
dot icon24/05/2010
Appointment of Nicholas Ian Smith as a director
dot icon29/01/2010
Appointment of Margaret Eve Lustman as a director
dot icon29/01/2010
Appointment of Ian Galvin as a director
dot icon11/12/2009
Current accounting period shortened from 2010-07-31 to 2010-01-31
dot icon11/12/2009
Registered office address changed from , 5th Floor Free Trade Exchange 37 Peter Street, Manchester, Greater Manchester, M2 5GB on 2009-12-11
dot icon11/12/2009
Change of share class name or designation
dot icon11/12/2009
Sub-division of shares on 2009-12-01
dot icon11/12/2009
Statement of capital following an allotment of shares on 2009-12-01
dot icon11/12/2009
Termination of appointment of Heatons Secretaries Limited as a secretary
dot icon11/12/2009
Termination of appointment of James Truscott as a director
dot icon11/12/2009
Termination of appointment of Heatons Directors Limited as a director
dot icon11/12/2009
Appointment of Richard Glanville as a director
dot icon11/12/2009
Appointment of Mike Shearwood as a director
dot icon11/12/2009
Appointment of Derek John Lovelock as a director
dot icon11/12/2009
Resolutions
dot icon09/09/2009
Certificate of change of name
dot icon22/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/03/2019
dot iconLast change occurred
02/03/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
02/03/2019
dot iconNext account date
02/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shearwood, Mike
Director
01/12/2009 - 27/10/2014
57
Ladha, Hashim
Director
01/01/2019 - Present
14
HEATONS SECRETARIES LIMITED
Corporate Secretary
22/07/2009 - 01/12/2009
89
HEATONS DIRECTORS LIMITED
Corporate Director
22/07/2009 - 01/12/2009
101
Lovelock, Derek John
Director
01/12/2009 - 13/05/2014
84

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASTYAN FASHIONS LIMITED

BASTYAN FASHIONS LIMITED is an(a) Dissolved company incorporated on 22/07/2009 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASTYAN FASHIONS LIMITED?

toggle

BASTYAN FASHIONS LIMITED is currently Dissolved. It was registered on 22/07/2009 and dissolved on 12/08/2023.

Where is BASTYAN FASHIONS LIMITED located?

toggle

BASTYAN FASHIONS LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does BASTYAN FASHIONS LIMITED do?

toggle

BASTYAN FASHIONS LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for BASTYAN FASHIONS LIMITED?

toggle

The latest filing was on 12/08/2023: Final Gazette dissolved following liquidation.