Advanced company searchLink opens in new window

BAD BOY EUROPE LTD

Company number 08340890

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)
07 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 May 2018 LIQ03 Liquidators' statement of receipts and payments to 25 February 2018
05 May 2017 4.68 Liquidators' statement of receipts and payments to 25 February 2017
05 Apr 2017 600 Appointment of a voluntary liquidator
05 Apr 2017 4.40 Notice of ceasing to act as a voluntary liquidator
16 Mar 2016 AD01 Registered office address changed from C/O 55 Marden Road 55 Marden Road Whitley Bay Tyne and Wear NE26 2JW to Wilson Field the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 16 March 2016
15 Mar 2016 4.20 Statement of affairs with form 4.19
15 Mar 2016 600 Appointment of a voluntary liquidator
15 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
16 Nov 2015 TM01 Termination of appointment of John Paul Gardner as a director on 1 November 2015
17 Sep 2015 AP01 Appointment of Mrs Kathryn Louise Morgan Jackson as a director on 10 September 2015
21 Aug 2015 MR01 Registration of charge 083408900001, created on 20 August 2015
24 Feb 2015 AA01 Current accounting period shortened from 31 December 2015 to 31 March 2015
11 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Sep 2014 CERTNM Company name changed bad boy mma uk LIMITED\certificate issued on 19/09/14
  • CONNOT ‐ Change of name notice
15 Sep 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-07
28 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
24 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted