Advanced company searchLink opens in new window

GOOD BAD LIMITED

Company number 06258879

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)
26 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Feb 2012 DS01 Application to strike the company off the register
17 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
09 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
Statement of capital on 2012-01-09
  • GBP 1
28 Feb 2011 AA Accounts for a dormant company made up to 30 April 2010
02 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
26 May 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
26 May 2010 TM02 Termination of appointment of Christopher Nelson as a secretary
25 May 2010 AR01 Annual return made up to 24 May 2009 with full list of shareholders
25 May 2010 AD01 Registered office address changed from C/O Paul Smith Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 25 May 2010
25 May 2010 TM02 Termination of appointment of Christopher Nelson as a secretary
19 Jan 2010 AD01 Registered office address changed from Suite 21 Lords Business Center Lords House 665 North Circular Road London NW2 7AX on 19 January 2010
24 Sep 2009 287 Registered office changed on 24/09/2009 from 2 dells close teddington middlesex TW11 0LD united kingdom
02 Sep 2009 AA Accounts made up to 30 April 2009
29 Jul 2009 363a Return made up to 24/05/08; full list of members
29 Jul 2009 288c Director's Change of Particulars / stuart lockwood-cowell / 28/07/2009 / Post Town was: pyrford, now: woking; Post Code was: GU22 8TE, now: GU22 8XP
15 Apr 2009 287 Registered office changed on 15/04/2009 from 5 bell lane twickenham middlesex TW1 3NU england
15 Apr 2009 288c Director's Change of Particulars / paul smith / 14/04/2009 / HouseName/Number was: , now: 2; Street was: 5 bell lane, now: dells close; Post Town was: twickenham, now: teddington; Post Code was: TW1 3NU, now: TW11 0LD; Country was: , now: united kingdom
08 Apr 2009 288c Director's Change of Particulars / stuart lockwood-cowell / 06/04/2009 / HouseName/Number was: 5, now: oak house; Street was: st martins mews, now: 6 old acre; Country was: , now: england
08 Apr 2009 288b Appointment Terminated Director stuart lockwood-cowell
08 Apr 2009 288a Director appointed mr paul smith
08 Apr 2009 288c Director's Change of Particulars / paul lockwood-smith / 08/04/2009 / Title was: , now: mr; Forename was: paul, now: stuart; Surname was: lockwood-smith, now: lockwood-cowell; HouseName/Number was: 5, now: oak house; Street was: st martins mews, now: 6 old acre; Country was: , now: england
08 Apr 2009 287 Registered office changed on 08/04/2009 from suite 21 lords business centtre lords house 665 north circular road london NW2 7AX
10 Nov 2008 287 Registered office changed on 10/11/2008 from paul smith, 5 bell lane twickenham middlesex TW1 3NU