Advanced company searchLink opens in new window

BIG BADGER LIMITED

Company number 09774024

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2021 DS01 Application to strike the company off the register
12 Nov 2021 AA Accounts for a dormant company made up to 30 September 2021
05 Oct 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
29 Dec 2020 AA Accounts for a dormant company made up to 30 September 2020
29 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
11 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
11 Mar 2020 AD01 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Lyndum House 12-14 High Street Petersfield GU32 3JG on 11 March 2020
12 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
22 Jan 2019 AA Accounts for a dormant company made up to 30 September 2018
05 Nov 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
04 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
16 Apr 2018 TM01 Termination of appointment of Mark David Patrick Meredith as a director on 27 April 2017
05 Apr 2018 CH01 Director's details changed for Mr Mark David Patrick Meredith on 5 April 2018
16 Nov 2017 CS01 Confirmation statement made on 11 September 2017 with updates
07 Sep 2017 PSC07 Cessation of Mark David Patrick Meredith as a person with significant control on 27 April 2017
15 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
18 May 2017 CH01 Director's details changed for Mr William Marc Edward Brotherton on 18 May 2017
02 May 2017 SH01 Statement of capital following an allotment of shares on 27 April 2017
  • GBP 100
16 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
04 Mar 2016 AD01 Registered office address changed from Greens Court West Street Midhurst West Sussex GU29 9NQ United Kingdom to Wey Court West Union Road Farnham Surrey GU9 7PT on 4 March 2016
11 Sep 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-09-11
  • GBP 99