Advanced company searchLink opens in new window

BADGE FINANCING LIMITED

Company number 07355410

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)
10 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
30 May 2014 AA01 Previous accounting period extended from 30 August 2013 to 27 February 2014
23 May 2014 AP03 Appointment of Mr Tersame Singh Maan as a secretary
23 May 2014 AP01 Appointment of Mr Amrik Singh Sahota as a director
23 May 2014 AP01 Appointment of Mr Tersame Singh Maan as a director
23 May 2014 TM02 Termination of appointment of Sarabjeet Soar as a secretary
23 May 2014 TM01 Termination of appointment of Paresh Shah as a director
23 May 2014 TM01 Termination of appointment of Sarabjeet Soar as a director
20 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 15/05/2014
02 Apr 2014 AP01 Appointment of Mr Paresh Devchand Shah as a director
10 Oct 2013 TM01 Termination of appointment of Amrik Sahota as a director
18 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
06 Aug 2013 AA Total exemption small company accounts made up to 31 August 2012
20 Jun 2013 AD01 Registered office address changed from Unit 3 London Street Smethwick Birmingham West Midlands B66 2SH on 20 June 2013
30 May 2013 AA01 Previous accounting period shortened from 31 August 2012 to 30 August 2012
24 Oct 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
18 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 May 2012 AA Total exemption small company accounts made up to 31 August 2011
21 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
28 Jul 2011 CH01 Director's details changed for Obe Amrik Singh Sahota on 10 June 2011
14 Jul 2011 CH03 Secretary's details changed for Obe Sarabjeet Singh Soar on 10 June 2011