Advanced company searchLink opens in new window

BAG THAT TRADING LIMITED

Company number 07509859

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 SOAS(A) Voluntary strike-off action has been suspended
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2017 DS01 Application to strike the company off the register
17 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
13 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
10 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 35,220.53
24 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 35,220.53
19 Feb 2016 AP04 Appointment of Wellington House Nominees Limited as a secretary on 1 February 2016
19 Feb 2016 TM02 Termination of appointment of James Christopher Hunt as a secretary on 1 February 2016
19 Feb 2016 AD01 Registered office address changed from 1G Network Point Range Road Witney Oxfordshire OX29 0YN to C/O Wellington House Nominees Limited 55 Drury Lane London WC2B 5RZ on 19 February 2016
17 Jul 2015 AA Total exemption small company accounts made up to 30 June 2015
17 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 34,135.77
10 Sep 2014 TM01 Termination of appointment of Colin Brendan Watts as a director on 10 September 2014
26 Jun 2014 CH01 Director's details changed for Mr Andrew Jonathan Sutton on 25 June 2014
21 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Feb 2014 AP01 Appointment of Mr Colin Brendan Watts as a director
04 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 34,135.77
19 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
15 Nov 2013 SH01 Statement of capital following an allotment of shares on 13 November 2013
  • GBP 32,725.77
15 Nov 2013 SH01 Statement of capital following an allotment of shares on 13 November 2013
  • GBP 34,135.77
25 Sep 2013 TM01 Termination of appointment of Adrian Wootton as a director