- Company Overview for BADMINTON LONGFIELD LIMITED (12192716)
- Filing history for BADMINTON LONGFIELD LIMITED (12192716)
- People for BADMINTON LONGFIELD LIMITED (12192716)
- More for BADMINTON LONGFIELD LIMITED (12192716)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
24 Aug 2022 | AD01 | Registered office address changed from 10 New Street Basingstoke Hampshire RG21 7DE United Kingdom to C/O Belvoir 10 New Street Basingstoke Hampshire RG21 7DE on 24 August 2022 | |
13 Oct 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
07 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
03 Jun 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 31 December 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with updates | |
24 Sep 2019 | CH01 | Director's details changed for Mr. Micheal Robert Jones on 6 September 2019 | |
24 Sep 2019 | PSC02 | Notification of Charminster 2009 Ltd as a person with significant control on 6 September 2019 | |
23 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 23 September 2019 | |
18 Sep 2019 | AP01 | Appointment of Mr Andrew William Lowery as a director on 6 September 2019 | |
18 Sep 2019 | AP01 | Appointment of Mr. Micheal Robert Jones as a director on 6 September 2019 | |
10 Sep 2019 | TM01 | Termination of appointment of Michael Duke as a director on 6 September 2019 | |
06 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-06
|