BADURI LTD
Status | DISSOLVED |
Company No. | 09824567 |
Category | Private Limited Company |
Incorporated | 14 Oct 2015 |
Age | 8 years, 7 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 13 Apr 2021 |
Years | 3 years, 1 month, 18 days |
SUMMARY
BADURI LTD is an dissolved private limited company with number 09824567. It was incorporated 8 years, 7 months, 18 days ago, on 14 October 2015 and it was dissolved 3 years, 1 month, 18 days ago, on 13 April 2021. The company address is Ground Floor Philbeach House Ground Floor Philbeach House, Haverfordwest, SA62 3QU, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-12
Officer name: Muthupandi Muthusamy
Documents
Cessation of a person with significant control
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-12
Psc name: Muthupandi Muthusamy
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Notification of a person with significant control
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-12
Psc name: Muthupandi Muthusamy
Documents
Cessation of a person with significant control
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Subramanian Rengasamy
Cessation date: 2017-10-11
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Address
Type: AD01
New address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU
Old address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England
Change date: 2017-07-18
Documents
Change registered office address company with date old address new address
Date: 11 May 2017
Action Date: 11 May 2017
Category: Address
Type: AD01
Change date: 2017-05-11
New address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB
Old address: 10522 West Bridgford Nottingham NG2 9QW England
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Address
Type: AD01
New address: 10522 West Bridgford Nottingham NG2 9QW
Old address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England
Change date: 2017-01-30
Documents
Termination director company with name termination date
Date: 22 Dec 2016
Action Date: 18 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Subramanian Rengasamy
Termination date: 2016-12-18
Documents
Appoint person director company with name date
Date: 22 Dec 2016
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-15
Officer name: Mr Muthupandi Muthusamy
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Change person director company with change date
Date: 04 Mar 2016
Action Date: 03 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-03
Officer name: Subramanian Rengasamy
Documents
Some Companies
135 EASTCOTE LANE,HARROW,HA2 8RW
Number: | 09821963 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE AIRCRAFT FACTORY,LONDON,W6 0LE
Number: | 11558604 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP14384R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
UNIT 18 ROMAN WAY,BIRMINGHAM,B46 1HQ
Number: | 10888311 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECURITY & INDUSTRIAL SERVICES LIMITED
NO 104 GRINDON CRESCENT NOTTINGHAM NO. 104,NOTTINGHAM,NG6 8BS
Number: | 11333209 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 ORCHARD AVENUE,RAINHAM,RM13 9NZ
Number: | 09907651 |
Status: | ACTIVE |
Category: | Private Limited Company |