BAU GOLD ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BAU GOLD ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07840458

Incorporation date

09/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 553 321-323 High Road, Chadwell Heath, Romford, Essex RM6 6AXCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2011)
dot icon17/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon12/11/2025
Compulsory strike-off action has been discontinued
dot icon11/11/2025
Confirmation statement made on 2025-05-03 with updates
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon22/07/2025
First Gazette notice for compulsory strike-off
dot icon11/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
Total exemption full accounts made up to 2023-11-30
dot icon15/11/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon29/06/2024
Confirmation statement made on 2024-05-03 with updates
dot icon21/11/2023
Compulsory strike-off action has been discontinued
dot icon20/11/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon14/11/2023
Statement of capital following an allotment of shares on 2022-11-30
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon18/07/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon15/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon12/11/2021
Compulsory strike-off action has been discontinued
dot icon11/11/2021
Micro company accounts made up to 2020-11-30
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon25/08/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-11-30
dot icon31/12/2020
Statement of capital following an allotment of shares on 2018-11-30
dot icon22/10/2020
Registered office address changed from 246-250 Romford Road London E7 9HZ England to Suite 553 321-323 High Road Chadwell Heath Romford Essex RM6 6AX on 2020-10-22
dot icon22/10/2020
Confirmation statement made on 2020-06-21 with updates
dot icon12/09/2019
Micro company accounts made up to 2018-11-30
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon21/06/2019
Registered office address changed from 21 Crossness Road Barking Essex IG11 0HY to 246-250 Romford Road London E7 9HZ on 2019-06-21
dot icon21/06/2019
Termination of appointment of Umair Mohammed as a director on 2019-06-21
dot icon21/06/2019
Cessation of Umair Mohammed, Umair as a person with significant control on 2019-06-21
dot icon11/06/2019
Resolutions
dot icon10/06/2019
Notification of Sarmad Khalil as a person with significant control on 2019-06-10
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon05/06/2019
Notification of Umair Mohammed, Umair as a person with significant control on 2017-10-01
dot icon05/06/2019
Director's details changed for Mr Sarman Khalil on 2019-05-25
dot icon29/05/2019
Micro company accounts made up to 2017-11-30
dot icon29/05/2019
Appointment of Mr Sarman Khalil as a director on 2019-05-25
dot icon14/05/2019
Compulsory strike-off action has been discontinued
dot icon13/05/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon08/12/2018
Compulsory strike-off action has been suspended
dot icon06/11/2018
First Gazette notice for compulsory strike-off
dot icon26/07/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon25/07/2018
Compulsory strike-off action has been discontinued
dot icon12/05/2018
Compulsory strike-off action has been suspended
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon03/10/2017
Appointment of Mr Umair Mohammed as a director on 2017-10-01
dot icon03/10/2017
Termination of appointment of Mohammed Umair as a director on 2017-10-03
dot icon03/10/2017
Cessation of Muhammad Ali as a person with significant control on 2017-01-12
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon13/01/2017
Termination of appointment of Muhammad Ali as a director on 2017-01-12
dot icon13/01/2017
Appointment of Mr Mohammed Umair as a director on 2017-01-12
dot icon10/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/06/2015
Registered office address changed from Flat 2 1 Harold Road London E13 0SQ to 21 Crossness Road Barking Essex IG11 0HY on 2015-06-10
dot icon09/01/2015
Annual return made up to 2014-11-09 with full list of shareholders
dot icon12/12/2014
Director's details changed for Mr Muhammad Ali on 2014-12-12
dot icon09/12/2014
Registered office address changed from C/O M Ali 1 Harold Road Shalimar House Flat 10 London E13 0SQ to Flat 2 1 Harold Road London E13 0SQ on 2014-12-09
dot icon03/11/2014
Amended total exemption full accounts made up to 2013-11-30
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon07/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-11-30
dot icon09/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon14/12/2011
Registered office address changed from Shalimar House 1 Harold Street Flat 10 London London E1 30Sq England on 2011-12-14
dot icon09/11/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
321.24K
-
0.00
61.66K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Umair, Mohammed
Director
12/01/2017 - 03/10/2017
-
Mohammed, Umair
Director
01/10/2017 - 21/06/2019
5
Ali, Muhammad
Director
09/11/2011 - 12/01/2017
13
Khalil, Sarmad
Director
25/05/2019 - Present
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAU GOLD ENTERPRISES LIMITED

BAU GOLD ENTERPRISES LIMITED is an(a) Active company incorporated on 09/11/2011 with the registered office located at Suite 553 321-323 High Road, Chadwell Heath, Romford, Essex RM6 6AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAU GOLD ENTERPRISES LIMITED?

toggle

BAU GOLD ENTERPRISES LIMITED is currently Active. It was registered on 09/11/2011 .

Where is BAU GOLD ENTERPRISES LIMITED located?

toggle

BAU GOLD ENTERPRISES LIMITED is registered at Suite 553 321-323 High Road, Chadwell Heath, Romford, Essex RM6 6AX.

What does BAU GOLD ENTERPRISES LIMITED do?

toggle

BAU GOLD ENTERPRISES LIMITED operates in the Wholesale of watches and jewellery (46.48 - SIC 2007) sector.

What is the latest filing for BAU GOLD ENTERPRISES LIMITED?

toggle

The latest filing was on 17/11/2025: Total exemption full accounts made up to 2024-11-30.