- Company Overview for BADARRA LIMITED (09862523)
- Filing history for BADARRA LIMITED (09862523)
- People for BADARRA LIMITED (09862523)
- More for BADARRA LIMITED (09862523)
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
|