Advanced company searchLink opens in new window

BAHGE LIMITED

Company number 09111240

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2019 DS01 Application to strike the company off the register
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
13 Apr 2018 AP01 Appointment of Mr Charles Alexander Kedwards as a director on 6 April 2018
12 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates
12 Apr 2018 PSC01 Notification of Charles Kedwards as a person with significant control on 6 April 2018
12 Apr 2018 PSC07 Cessation of Richard Boon as a person with significant control on 6 April 2018
12 Apr 2018 PSC01 Notification of Harry Simonis as a person with significant control on 6 April 2018
12 Apr 2018 TM01 Termination of appointment of Richard Thomas Boon as a director on 6 April 2018
12 Apr 2018 AP01 Appointment of Mr Harry Simonis as a director on 6 April 2018
12 Apr 2018 AD01 Registered office address changed from 34 Green Park Road Bromsgrove Worcestershire B60 2rd England to 1 Edinburgh Way East Grinstead RH19 4RT on 12 April 2018
13 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
26 Apr 2017 AA Micro company accounts made up to 31 July 2016
25 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
12 Aug 2016 AD01 Registered office address changed from 14 Martingale Close Bromsgrove Worcestershire B60 3PW England to 34 Green Park Road Bromsgrove Worcestershire B60 2rd on 12 August 2016
31 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Sep 2015 TM01 Termination of appointment of Benjamin Francis as a director on 8 September 2015
10 Sep 2015 AD01 Registered office address changed from 77 Twatling Road Barnt Green Birmingham B45 8HS to 14 Martingale Close Bromsgrove Worcestershire B60 3PW on 10 September 2015
02 Sep 2015 AP01 Appointment of Mr Richard Thomas Boon as a director on 17 August 2015
02 Sep 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
02 Sep 2015 AD01 Registered office address changed from 5 Field Close Stoke Heath Bromsgrove Worcestershire B60 3RB United Kingdom to 77 Twatling Road Barnt Green Birmingham B45 8HS on 2 September 2015
10 Jul 2014 CH01 Director's details changed for Mr Ben Francis on 7 July 2014
01 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-01
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16.02.2021 under section 1088 of the Companies Act 2006