BADLEY GEODYNAMICS LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
| 03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
| 18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
| 18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
| 07/07/237 July 2023 | Application to strike the company off the register |
| 30/03/2330 March 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 17/09/2017 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/09/1925 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 04/09/184 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
| 13/09/1713 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 21/07/1721 July 2017 | CESSATION OF GRAHAM YIELDING AS A PSC |
| 21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN KUSZNIR |
| 21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
| 21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
| 15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 16/07/1516 July 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
| 01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 28/05/1528 May 2015 | DIRECTOR APPOINTED DR BRETT FREEMAN |
| 28/05/1528 May 2015 | DIRECTOR APPOINTED DR GRAHAM YIELDING |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 21/07/1421 July 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
| 02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 18/07/1318 July 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
| 23/04/1323 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 09/08/129 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL ROBERTS / 01/08/2012 |
| 09/08/129 August 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
| 09/08/129 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM YIELDING / 09/08/2012 |
| 16/03/1216 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 06/10/116 October 2011 | CURREXT FROM 31/07/2011 TO 31/12/2011 |
| 11/08/1111 August 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
| 15/07/1015 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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