BAD MARRIAGE DESIGN LIMITED

41 41 The Grove, Moulton, Northamptonshire, England
StatusDISSOLVED
Company No.08233632
CategoryPrivate Limited Company
Incorporated28 Sep 2012
Age11 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution20 Feb 2024
Years2 months, 25 days

SUMMARY

BAD MARRIAGE DESIGN LIMITED is an dissolved private limited company with number 08233632. It was incorporated 11 years, 7 months, 18 days ago, on 28 September 2012 and it was dissolved 2 months, 25 days ago, on 20 February 2024. The company address is 41 41 The Grove, Moulton, Northamptonshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-20

Old address: 133 London Road Rayleigh SS6 9AU England

New address: 41 41 the Grove Moulton Northamptonshire

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Address

Type: AD01

New address: 133 London Road Rayleigh SS6 9AU

Change date: 2022-10-17

Old address: Studio 1, Unit 13, Elizabeth Tower Juno Way London SE14 5RW

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2019

Action Date: 17 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-17

Psc name: Andrew David Steward

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2019

Action Date: 17 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-17

Psc name: Daniel Ainsworth

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-17

Officer name: Dan Ainsworth

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-23

Officer name: Mr Andrew David Steward

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2015

Action Date: 02 Jan 2015

Category: Address

Type: AD01

Old address: C/O Dan Ainsworth 7a Keston Road London SE15 4JA

New address: Studio 1, Unit 13, Elizabeth Tower Juno Way London SE14 5RW

Change date: 2015-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2014

Action Date: 24 Jun 2014

Category: Address

Type: AD01

Old address: C/O Dan Ainsowrth Unit 17 Bldg G Britannia Works, Dace Rd London E3 2NG United Kingdom

Change date: 2014-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2014

Action Date: 15 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-15

Officer name: Mr Dan Ainsworth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Address

Type: AD01

Old address: Unit 17 Bldg G (17G) Britannia Works, the Peanut Factory Dace Road London England

Change date: 2013-09-18

Documents

View document PDF

Incorporation company

Date: 28 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLAGH TRANSPORT LTD

120 BALLAGH ROAD LISNASKEA,CO FERMANSGH,BT92 5FW

Number:NI652736
Status:ACTIVE
Category:Private Limited Company

C.S. DOWNIE LIMITED

DAIRSIE STATION,CUPAR,KY15 4RW

Number:SC550331
Status:ACTIVE
Category:Private Limited Company

ELITE ABSEILING LTD

360A WEST END ROAD,RUISLIP,HA4 6RD

Number:10682762
Status:ACTIVE
Category:Private Limited Company

MORGAN STANLEY & CO. INTERNATIONAL PLC

LEGAL DEPARTMENT,CANARY WHARF,E14 4QA

Number:02068222
Status:ACTIVE
Category:Public Limited Company

PAN GLOBAL TRADE L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL014396
Status:ACTIVE
Category:Limited Partnership

ROYAL WELSH COLLEGE OF MUSIC AND DRAMA LIMITED

ROYAL WELSH COLLEGE OF MUSIC & DRAMA CASTLE GROUNDS,CARDIFF,CF10 3ER

Number:06013744
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source