BATTLESTATIONS LTD

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

13/02/2313 February 2023 Micro company accounts made up to 2021-07-29

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-27 with updates

View Document

14/09/2214 September 2022 Change of details for Mr Greig Thomas Thin-Smith as a person with significant control on 2022-09-14

View Document

14/09/2214 September 2022 Director's details changed for Mr Derry John James Rogerson on 2022-09-14

View Document

14/09/2214 September 2022 Change of details for Mr Derry John James Rogerson as a person with significant control on 2022-09-14

View Document

18/02/2218 February 2022 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-18

View Document

18/02/2218 February 2022 Director's details changed for Mr Greig Thomas Thin-Smith on 2022-02-18

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-27 with updates

View Document

18/10/2118 October 2021 Notification of Derry John James Rogerson as a person with significant control on 2018-07-20

View Document

18/10/2118 October 2021 Change of details for Mr Greig Thomas Thin-Smith as a person with significant control on 2021-09-26

View Document

11/10/2111 October 2021 Change of details for Mr Greig Thomas Thin-Smith as a person with significant control on 2021-03-01

View Document

11/10/2111 October 2021 Director's details changed for Mr Derry John James Rogerson on 2021-03-01

View Document

11/10/2111 October 2021 Director's details changed for Mr Greig Thomas Thin-Smith on 2021-03-01

View Document

29/07/2129 July 2021 Annual accounts for year ending 29 Jul 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

29/04/2129 April 2021 PREVSHO FROM 31/07/2020 TO 30/07/2020

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

18/02/2018 February 2020 DISS40 (DISS40(SOAD))

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR DERRY JOHN JAMES ROGERSON

View Document

19/07/1819 July 2018 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