BATDOCVAH LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10737771
CategoryPrivate Limited Company
Incorporated24 Apr 2017
Age7 years, 23 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 3 months, 30 days

SUMMARY

BATDOCVAH LTD is an dissolved private limited company with number 10737771. It was incorporated 7 years, 23 days ago, on 24 April 2017 and it was dissolved 2 years, 3 months, 30 days ago, on 18 January 2022. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Change date: 2019-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2019

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-17

Psc name: Carla Brooks

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 24 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sharmaine Jose

Notification date: 2017-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Change date: 2018-03-07

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-24

Officer name: Ms Sharmaine Jose

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sharmaine Jose

Appointment date: 2017-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Address

Type: AD01

Old address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX

Change date: 2017-08-08

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-17

Officer name: Carla Brooks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-28

Old address: 42 Portia Avenue Wirral CH63 5LF United Kingdom

New address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX

Documents

View document PDF

Incorporation company

Date: 24 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTHUR DAVIES CYF

NEW INN,LLANON,SY23 5LF

Number:11922804
Status:ACTIVE
Category:Private Limited Company

HELLO GORGEOUS STUDIOS LTD

85 TO 87 CHURCH STREET,CROYDON,CR0 1RN

Number:08742451
Status:ACTIVE
Category:Private Limited Company

LAVISH BOUTIQUE LTD

SAXON HOUSE,CHELTENHAM,GL52 6QX

Number:09667602
Status:LIQUIDATION
Category:Private Limited Company

MEM CONSTRUCTION LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11693833
Status:ACTIVE
Category:Private Limited Company

TECHNO SOLUTIONS LIMITED

5 GATCOMBE GARDENS,FAREHAM,PO14 3DR

Number:04937882
Status:ACTIVE
Category:Private Limited Company

THE SAFETY DEPOSIT CENTRE LTD

31A FREDERICK STREET,BIRMINGHAM,B1 3HH

Number:08476353
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