- Company Overview for BATTLE BUDDY UK CIC (11174701)
- Filing history for BATTLE BUDDY UK CIC (11174701)
- People for BATTLE BUDDY UK CIC (11174701)
- More for BATTLE BUDDY UK CIC (11174701)
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) |
---|---|---|---|
16 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2023 | TM01 | Termination of appointment of Stuart Micheal Arundel as a director on 2 November 2023 | |
17 Oct 2023 | TM01 | Termination of appointment of Glen Cartwright as a director on 17 October 2023 | |
24 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
09 Oct 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
09 Oct 2022 | AD01 | Registered office address changed from Suite 3 Radley House Grangefield Industrial Estate Richardshaw Road Leeds LS28 6LE England to 87 Langroyd Road Colne BB8 9EJ on 9 October 2022 | |
14 Jul 2022 | AA | Micro company accounts made up to 31 March 2021 | |
29 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
23 Feb 2021 | AP01 | Appointment of Mr Steven Martin as a director on 15 February 2020 | |
23 Feb 2021 | TM01 | Termination of appointment of Trevor David Fellows as a director on 15 February 2021 | |
31 Jan 2021 | AA01 | Previous accounting period extended from 31 January 2020 to 31 March 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from 46 Moorland Avenue Morley Leeds LS27 7BX England to Suite 3 Radley House Grangefield Industrial Estate Richardshaw Road Leeds LS28 6LE on 2 July 2020 | |
21 May 2020 | AP01 | Appointment of Mr Trevor David Fellows as a director on 7 May 2020 | |
21 May 2020 | AP01 | Appointment of Mr Glen Cartwright as a director on 7 May 2020 | |
21 May 2020 | AP01 | Appointment of Mr Stuart Micheal Arundel as a director on 7 May 2020 | |
18 Apr 2020 | PSC07 | Cessation of Dean Charles Nugent as a person with significant control on 31 October 2018 | |
17 Apr 2020 | AD01 | Registered office address changed from 4 Tannery Court Tannery Court Pudsey LS28 7BF England to 46 Moorland Avenue Morley Leeds LS27 7BX on 17 April 2020 | |
28 Feb 2020 | AA | Accounts for a dormant company made up to 31 January 2019 | |
21 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
14 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued |