- Company Overview for BIG BADGER LIMITED (09774024)
- Filing history for BIG BADGER LIMITED (09774024)
- People for BIG BADGER LIMITED (09774024)
- More for BIG BADGER LIMITED (09774024)
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
|
|
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
Statement of capital on 2015-09-11
|