BADGER STORES LTD

Company Documents

DateDescription
13/05/2513 May 2025 Compulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 Notification of Ahmed Ali Salah Dahshan as a person with significant control on 2024-09-01

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

08/08/238 August 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

20/07/2320 July 2023 Registered office address changed from Wavertree Business Village 11 Tapton Way Liverpool Merseyside L13 1DA England to 327 Aigburth Road Liverpool L17 0BL on 2023-07-20

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/03/2128 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/06/209 June 2020 DIRECTOR APPOINTED MR ALI ALKAIFI

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

09/06/209 June 2020 CESSATION OF ALI ALKAIKI AS A PSC

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALI ALKAIKI

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

27/06/1927 June 2019 DISS40 (DISS40(SOAD))

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

07/05/187 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI ALKAIKI

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI ALKAIFI

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED DAHSHAN

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/06/1628 June 2016 DISS40 (DISS40(SOAD))

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 327 AIGBURTH ROAD AIGBURTH LIVERPOOL MERSEYSIDE L17 0BL

View Document

27/06/1627 June 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

21/06/1621 June 2016 FIRST GAZETTE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/07/156 July 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/07/1431 July 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/07/1431 July 2014 SECRETARY'S CHANGE OF PARTICULARS / AHMED DAHSHAN / 31/07/2014

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALI ALKAIKI / 31/07/2014

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED DAHSHAN / 31/07/2014

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR AHMED DAHSHAN

View Document

26/07/1426 July 2014 DISS40 (DISS40(SOAD))

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/12/134 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

26/06/1326 June 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

11/01/1211 January 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

23/12/1123 December 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

10/06/1110 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/05/1131 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

06/07/106 July 2010 DISS40 (DISS40(SOAD))

View Document

05/07/105 July 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

09/01/109 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: SEYMOUR HOUSE, 27 SEYMOUR STREET, LIVERPOOL, L3 5PE

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/0722 June 2007 APPT OF AUD & OFFICER 07/03/07

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information