- Company Overview for BADGER BIDCO LIMITED (07590646)
- Filing history for BADGER BIDCO LIMITED (07590646)
- People for BADGER BIDCO LIMITED (07590646)
- Charges for BADGER BIDCO LIMITED (07590646)
- Insolvency for BADGER BIDCO LIMITED (07590646)
- More for BADGER BIDCO LIMITED (07590646)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Aug 2020 | TM01 | Termination of appointment of Simon Marshall Hibbins as a director on 31 July 2020 | |
22 Jun 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2019 | |
22 Jan 2019 | AD01 | Registered office address changed from The Mill (Facility) Limited Windmill Street London W1T 2JG to 22 York Buildings London WC2N 6JU on 22 January 2019 | |
07 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2019 | LIQ01 | Declaration of solvency | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2018 | TM01 | Termination of appointment of Robin Richard Shenfield as a director on 25 October 2018 | |
31 Oct 2018 | TM01 | Termination of appointment of Hunter Simon as a director on 22 October 2018 | |
31 Oct 2018 | TM02 | Termination of appointment of Hunter Simon as a secretary on 22 October 2018 | |
24 Oct 2018 | MR04 | Satisfaction of charge 075906460004 in full | |
24 Oct 2018 | MR04 | Satisfaction of charge 075906460005 in full | |
28 Sep 2018 | SH19 |
Statement of capital on 28 September 2018
|
|
28 Sep 2018 | SH20 | Statement by Directors | |
28 Sep 2018 | CAP-SS | Solvency Statement dated 31/08/18 | |
28 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
29 Jun 2018 | CH01 | Director's details changed for Mr Robin Richard Shenfield on 3 January 2018 | |
29 Jun 2018 | CH01 | Director's details changed for Mr Robin Richard Shenfield on 3 January 2018 | |
26 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2018 | CH01 | Director's details changed for Simon Hunter on 1 December 2017 | |
19 Mar 2018 | CH03 | Secretary's details changed for Simon Hunter on 1 December 2017 |