- Company Overview for BADBURY ESTATES LIMITED (10438264)
- Filing history for BADBURY ESTATES LIMITED (10438264)
- People for BADBURY ESTATES LIMITED (10438264)
- More for BADBURY ESTATES LIMITED (10438264)
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 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Nov 2020 | AD01 | Registered office address changed from Victoria Chambers 120 Victoria Road, Old Town Swindon Wiltshire SN1 3BH England to 44 Fleet Street Office 118 Swindon Wiltshire SN1 1RE on 27 November 2020 | |
27 Nov 2020 | PSC01 | Notification of Alan Howard as a person with significant control on 1 June 2020 | |
27 Nov 2020 | AP01 | Appointment of Mr Alan Howard as a director on 1 June 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of Michael John Sheridan as a director on 1 June 2020 | |
27 Nov 2020 | PSC07 | Cessation of Michael John Sheridan as a person with significant control on 1 June 2020 | |
18 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
06 Nov 2017 | AA | Accounts for a dormant company made up to 31 October 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
20 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-20
|