- Company Overview for BAD SANTA LIMITED (09176750)
- Filing history for BAD SANTA LIMITED (09176750)
- People for BAD SANTA LIMITED (09176750)
- More for BAD SANTA LIMITED (09176750)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2016 | DS01 | Application to strike the company off the register | |
01 Mar 2016 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2016-03-01
|
|
01 Mar 2016 | TM01 | Termination of appointment of Andrew Fisher as a director on 26 February 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of Andrew Fisher as a director on 26 February 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from Unit 8 Tom Thumb Industrial Estate Hull East Yorkshire HU3 2BT England to 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS on 29 February 2016 | |
02 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-14
|