Advanced company searchLink opens in new window

BADARRA LIMITED

Company number 09862523

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)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2020 DS01 Application to strike the company off the register
02 Jan 2020 AA Total exemption full accounts made up to 31 December 2018
20 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
20 Sep 2019 AAMD Amended total exemption full accounts made up to 31 December 2017
12 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
22 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
07 Aug 2018 AP01 Appointment of Mr Dominic Peter Catsaras as a director on 28 May 2018
07 Aug 2018 TM01 Termination of appointment of Colin Michael Powell as a director on 28 May 2018
07 Aug 2018 TM01 Termination of appointment of Nicholas Catsaras as a director on 28 May 2018
21 Dec 2017 PSC01 Notification of Andrew Catsaras as a person with significant control on 22 November 2017
21 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 21 December 2017
24 Nov 2017 AP01 Appointment of Mr Nicholas Catsaras as a director on 11 November 2017
24 Nov 2017 TM01 Termination of appointment of Nicholas Catsaras as a director on 11 November 2017
15 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
17 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
30 May 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 December 2016
07 Apr 2017 CH01 Director's details changed for Colin Michael Powell on 19 December 2016
01 Feb 2017 AD01 Registered office address changed from 6th Floor, 94 Wigmore Street London W1U 3RF United Kingdom to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017
29 Dec 2016 AP04 Appointment of Premium Secretaries Limited as a secretary on 29 December 2016
29 Dec 2016 AD01 Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom to 6th Floor, 94 Wigmore Street London W1U 3RF on 29 December 2016
21 Dec 2016 CS01 Confirmation statement made on 8 November 2016 with updates
09 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-09
  • GBP 100