Advanced company searchLink opens in new window

BAG REBORN LIMITED

Company number 07476093

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)
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2020 DS01 Application to strike the company off the register
09 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with no updates
03 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
20 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with no updates
11 Oct 2017 CH01 Director's details changed for Mr Richard James Simmonite on 11 October 2017
11 Oct 2017 PSC04 Change of details for Mr Richard James Simmonite as a person with significant control on 11 October 2017
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
28 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
22 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
19 May 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Dec 2013 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
28 Dec 2013 CH01 Director's details changed for Mr Richard James Simmonite on 13 August 2013
05 Dec 2013 CH01 Director's details changed for Mr Geoffrey Spink on 13 August 2013
15 Aug 2013 SH01 Statement of capital following an allotment of shares on 13 August 2013
  • GBP 100
15 Aug 2013 CH01 Director's details changed for Mr Richard James Simmonite on 13 August 2013
15 Aug 2013 AD01 Registered office address changed from 13 Queensway Brighton BN2 0FA United Kingdom on 15 August 2013
15 Aug 2013 AP01 Appointment of Mr Geoffrey Spink as a director
16 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012