- Company Overview for GOOD BAD LIMITED (06258879)
- Filing history for GOOD BAD LIMITED (06258879)
- People for GOOD BAD LIMITED (06258879)
- More for GOOD BAD LIMITED (06258879)
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
|
|
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 |