Advanced company searchLink opens in new window

BADGER BRAND ASSEMBLIES LTD

Company number 12516191

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)
25 Nov 2024 L64.04 Dissolution deferment
25 Nov 2024 L64.07 Completion of winding up
28 Nov 2022 COCOMP Order of court to wind up
17 Sep 2021 RP05 Registered office address changed to PO Box 4385, 12516191: Companies House Default Address, Cardiff, CF14 8LH on 17 September 2021
06 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2021 MR04 Satisfaction of charge 125161910001 in full
25 Aug 2020 SH01 Statement of capital following an allotment of shares on 24 June 2020
  • GBP 400
25 Aug 2020 SH01 Statement of capital following an allotment of shares on 21 May 2020
  • GBP 380
04 Jun 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Triplet Works Throop Industrial Estate Throop Road Bournemouth Dorset BH10 0DQ on 4 June 2020
04 May 2020 MR01 Registration of charge 125161910001, created on 24 April 2020
27 Apr 2020 CH01 Director's details changed for Mr Robert John Billson on 27 April 2020
21 Apr 2020 PSC04 Change of details for Mr Robert John Billson as a person with significant control on 21 April 2020
25 Mar 2020 AP03 Appointment of Mr Robert John John Billson as a secretary on 25 March 2020
13 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-13
  • GBP 10