- Company Overview for BAGM8 LIMITED (05526265)
- Filing history for BAGM8 LIMITED (05526265)
- People for BAGM8 LIMITED (05526265)
- More for BAGM8 LIMITED (05526265)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
25 May 2021 | AA | Micro company accounts made up to 31 August 2019 | |
13 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2021 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
11 Feb 2021 | AD01 | Registered office address changed from C2 Arena Centre Nimrod Way Ferndown BH21 7UH to Office 5. Drewitt House 865 Ringwood Road Bournemouth BH11 8LL on 11 February 2021 | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2020 | AD01 | Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP England to C2 Arena Centre Nimrod Way Ferndown BH21 7UH on 15 July 2020 | |
22 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with updates | |
19 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
04 Sep 2018 | PSC04 | Change of details for Mr Steven John Davies as a person with significant control on 4 September 2018 | |
04 Sep 2018 | PSC07 | Cessation of Helen Maria Rivero-Jones as a person with significant control on 4 September 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
07 Jun 2018 | PSC07 | Cessation of Steven John Mcclafferty as a person with significant control on 30 April 2018 | |
25 May 2018 | CH01 | Director's details changed for Steven John Davies on 25 May 2018 | |
25 May 2018 | PSC04 | Change of details for Mr Steven John Davies as a person with significant control on 25 May 2018 | |
13 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with updates | |
18 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Dec 2015 | AD01 | Registered office address changed from City House 268-272 Holdenhurst Road Bournemouth Dorset BH8 8AY to Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 15 December 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|