Advanced company searchLink opens in new window

BAD SNEAKERS MANAGEMENT LIMITED

Company number 06031276

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)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2016 DS01 Application to strike the company off the register
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10
31 Jan 2014 CH01 Director's details changed for Mr Edward Mason on 1 September 2013
31 Jan 2014 TM02 Termination of appointment of Edward Mason as a secretary
31 Jan 2014 AD01 Registered office address changed from 119 Balls Pond Road London N1 4BL on 31 January 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
26 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Mar 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
12 May 2010 TM01 Termination of appointment of Ashley Kollakowski as a director
28 Dec 2009 AR01 Annual return made up to 18 December 2009 with full list of shareholders
28 Dec 2009 CH01 Director's details changed for Edward Mason on 1 December 2009
28 Dec 2009 CH03 Secretary's details changed for Edward Mason on 1 December 2009
28 Dec 2009 CH01 Director's details changed for Ashley Kollakowski on 1 December 2009
02 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008