Advanced company searchLink opens in new window

BAGGAGE BOYS LTD

Company number 08257874

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2020 DS01 Application to strike the company off the register
19 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
18 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
06 Sep 2019 AA Accounts for a dormant company made up to 31 October 2018
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
26 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
27 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
18 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
31 Oct 2016 AP01 Appointment of Mr Daryl Catterall as a director on 31 October 2016
31 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
31 Oct 2016 TM01 Termination of appointment of Lorraine Coulson as a director on 31 October 2016
03 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
11 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
31 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
07 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
24 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
14 Jul 2014 AD01 Registered office address changed from 1 the Ridge Ridgemount Road Berkshire Ridgemount Road Ascot SL5 9RN to 24 High Street Sunningdale Ascot Berkshire SL5 0NG on 14 July 2014
14 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
17 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted