- Company Overview for BAG THAT TRADING LIMITED (07509859)
- Filing history for BAG THAT TRADING LIMITED (07509859)
- People for BAG THAT TRADING LIMITED (07509859)
- More for BAG THAT TRADING LIMITED (07509859)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2017 | DS01 | Application to strike the company off the register | |
17 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
13 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
10 May 2016 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 29 January 2016
|
|
19 Feb 2016 | AP04 | Appointment of Wellington House Nominees Limited as a secretary on 1 February 2016 | |
19 Feb 2016 | TM02 | Termination of appointment of James Christopher Hunt as a secretary on 1 February 2016 | |
19 Feb 2016 | AD01 | Registered office address changed from 1G Network Point Range Road Witney Oxfordshire OX29 0YN to C/O Wellington House Nominees Limited 55 Drury Lane London WC2B 5RZ on 19 February 2016 | |
17 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
10 Sep 2014 | TM01 | Termination of appointment of Colin Brendan Watts as a director on 10 September 2014 | |
26 Jun 2014 | CH01 | Director's details changed for Mr Andrew Jonathan Sutton on 25 June 2014 | |
21 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2014 | AP01 | Appointment of Mr Colin Brendan Watts as a director | |
04 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 13 November 2013
|
|
15 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 13 November 2013
|
|
25 Sep 2013 | TM01 | Termination of appointment of Adrian Wootton as a director |