- Company Overview for BAGEHOT LTD (09251079)
- Filing history for BAGEHOT LTD (09251079)
- People for BAGEHOT LTD (09251079)
- Insolvency for BAGEHOT LTD (09251079)
- More for BAGEHOT LTD (09251079)
| 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) |
|---|---|---|---|
| 24 Jul 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
| 24 Apr 2025 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 18 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 August 2024 | |
| 07 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 August 2023 | |
| 16 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 August 2022 | |
| 02 Sep 2021 | AD01 | Registered office address changed from 22 Wessex Park Bancombe Business Estate Somerton Somerset TA11 6SB United Kingdom to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 2 September 2021 | |
| 01 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
| 31 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
| 31 Aug 2021 | LIQ01 | Declaration of solvency | |
| 25 May 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
| 20 Apr 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 31 March 2021 | |
| 02 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with updates | |
| 29 Jul 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
| 19 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
| 01 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
| 18 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
| 13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
| 29 May 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
| 13 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
| 13 Oct 2017 | CH01 | Director's details changed for Frederica Laura Cristina Watson on 21 August 2017 | |
| 13 Oct 2017 | CH01 | Director's details changed for Gregory Ermenegildo Watson on 21 August 2017 | |
| 13 Oct 2017 | CH01 | Director's details changed for Rita Giannini-Watson on 21 August 2017 | |
| 13 Oct 2017 | PSC04 | Change of details for Sir Graham Robert Watson as a person with significant control on 21 August 2017 | |
| 13 Oct 2017 | CH01 | Director's details changed for Sir Graham Robert Watson on 21 August 2017 | |
| 13 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 |