Advanced company searchLink opens in new window

BATRACLE LTD

Company number 11220569

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)
01 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2020 AD01 Registered office address changed from Unit 4 Conbar House Hertford SG13 7AP to 2 Bakers Yard High Street Uxbridge UB8 1JZ on 29 December 2020
24 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2020 AA Micro company accounts made up to 5 April 2020
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2019 AA Micro company accounts made up to 5 April 2019
07 Mar 2019 PSC01 Notification of Danhil Macanlalay as a person with significant control on 29 March 2018
07 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with updates
17 Jan 2019 AA01 Current accounting period extended from 28 February 2019 to 5 April 2019
02 May 2018 TM01 Termination of appointment of Alix Welsh as a director on 29 March 2018
01 May 2018 AP01 Appointment of Mr Danhil Macanlalay as a director on 29 March 2018
17 Apr 2018 AD01 Registered office address changed from 24 Hudson Lane Crownhill Milton Keynes MK8 0EQ United Kingdom to Unit 4 Conbar House Hertford SG13 7AP on 17 April 2018
22 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-22
  • GBP 1