BADGER 3D LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

23/11/2423 November 2024 Compulsory strike-off action has been suspended

View Document

23/11/2423 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Secretary's details changed for Miss Joanna Laura Nixon on 2024-07-30

View Document

30/07/2430 July 2024 Director's details changed for Miss Joanna Laura Nixon on 2024-07-30

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2022-11-28

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

25/08/2325 August 2023 Registered office address changed from Unit 2D Pocklington Airfield Industrial Estate Pocklington York YO42 1NR England to Unit 2D Hampden Road Pocklington Industrial Estate Pocklington YO42 1NR on 2023-08-25

View Document

06/07/236 July 2023 Previous accounting period shortened from 2022-11-29 to 2022-11-28

View Document

28/11/2228 November 2022 Annual accounts for year ending 28 Nov 2022

View Accounts

27/10/2227 October 2022 Registered office address changed from 57 Denison Road Pocklington York YO42 2LB England to Unit 2D Pocklington Airfield Industrial Estate Pocklington York YO42 1NR on 2022-10-27

View Document

27/10/2227 October 2022 Certificate of change of name

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2021-11-29

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

17/10/2117 October 2021 Change of details for Miss Joanna Nixon as a person with significant control on 2021-10-17

View Document

18/05/2118 May 2021 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNA NIXON / 18/05/2021

View Document

18/05/2118 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA NIXON / 18/05/2021

View Document

18/05/2118 May 2021 REGISTERED OFFICE CHANGED ON 18/05/2021 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

15/11/2015 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company