Advanced company searchLink opens in new window

BB LAGADAY LTD

Company number 10497158

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)
29 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2018 CH01 Director's details changed for Mr Billy Lagaday on 16 April 2018
05 Apr 2018 AD01 Registered office address changed from Vo Rm 500 Caswell Science and Tech Park Caswell NN12 8EQ England to Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU on 5 April 2018
19 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with updates
07 Nov 2017 AP01 Appointment of Mr Billy Lagaday as a director on 6 November 2017
07 Nov 2017 PSC01 Notification of Billy Lagaday as a person with significant control on 6 November 2017
07 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-06
06 Nov 2017 PSC07 Cessation of Ms Tripti Rakshit as a person with significant control on 6 November 2017
06 Nov 2017 TM01 Termination of appointment of Ms Tripti Rakshit as a director on 6 November 2017
06 Nov 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Vo Rm 500 Caswell Science and Tech Park Caswell NN12 8EQ on 6 November 2017
15 Feb 2017 TM01 Termination of appointment of Leigh Grant as a director on 15 February 2017
25 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-25
  • GBP 1