- Company Overview for BADA LONDON LTD (08674062)
- Filing history for BADA LONDON LTD (08674062)
- People for BADA LONDON LTD (08674062)
- More for BADA LONDON LTD (08674062)
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) |
---|---|---|---|
31 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2021 | TM02 | Termination of appointment of Drahim Hasula as a secretary on 1 June 2021 | |
19 Aug 2021 | AD01 | Registered office address changed from 4 Unit 10I, 4 Raven Road Bada London Ltd London E18 1HB England to Bada London Ltd 4 Raven Road Unit 10I London E18 1HB on 19 August 2021 | |
19 Aug 2021 | AD01 | Registered office address changed from Keltan House 115 Mare Street London E8 4RU England to 4 Unit 10I, 4 Raven Road Bada London Ltd London E18 1HB on 19 August 2021 | |
19 Aug 2021 | PSC04 | Change of details for Mr Foto Petko as a person with significant control on 1 June 2021 | |
19 Aug 2021 | PSC07 | Cessation of Drahim Hasula as a person with significant control on 1 June 2021 | |
19 Aug 2021 | TM01 | Termination of appointment of Drahim Hasula as a director on 1 June 2021 | |
02 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 1 March 2021
|
|
01 Mar 2021 | AP01 | Appointment of Mr Foto Petko as a director on 1 November 2020 | |
01 Mar 2021 | PSC01 | Notification of Foto Petko as a person with significant control on 1 November 2020 | |
01 Mar 2021 | AA | Accounts for a dormant company made up to 30 September 2019 | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2020 | AD01 | Registered office address changed from 115 Mare Street Wework London E8 4RU England to Keltan House 115 Mare Street London E8 4RU on 21 September 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from 1 Canada Square L39 London E14 5AB England to 115 Mare Street Wework London E8 4RU on 21 September 2020 | |
10 Aug 2020 | AP01 | Appointment of Mr Drahim Hasula as a director on 24 June 2020 | |
10 Aug 2020 | TM01 | Termination of appointment of Agim Sula as a director on 31 July 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
25 Jun 2020 | PSC01 | Notification of Drahim Hasula as a person with significant control on 24 June 2020 | |
25 Jun 2020 | AP03 | Appointment of Mr Drahim Hasula as a secretary on 24 June 2020 | |
25 Jun 2020 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU to 1 Canada Square L39 London E14 5AB on 25 June 2020 | |
25 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 25 June 2020 | |
25 Jun 2020 | AP01 | Appointment of Mr Agim Sula as a director on 7 September 2019 |