Advanced company searchLink opens in new window

BAGM8 LIMITED

Company number 05526265

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000