BADGER FINCO LIMITED

07991554
22 YORK BUILDINGS LONDON WC2N 6JU

Documents

Documents
Date Category Description Pages
24 Nov 2020 gazette Gazette Dissolved Liquidation 1 Buy now
24 Aug 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
11 Aug 2020 officers Termination of appointment of director (Simon Marshall Hibbins) 1 Buy now
24 Jan 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
16 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Jan 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
09 Jan 2019 resolution Resolution 2 Buy now
09 Jan 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
05 Nov 2018 officers Termination of appointment of director (Robin Richard Shenfield) 1 Buy now
31 Oct 2018 officers Termination of appointment of secretary (Hunter Simon) 1 Buy now
31 Oct 2018 officers Termination of appointment of director (Hunter Simon) 1 Buy now
28 Sep 2018 capital Statement of capital (Section 108) 3 Buy now
28 Sep 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
28 Sep 2018 insolvency Solvency Statement dated 31/08/18 3 Buy now
28 Sep 2018 resolution Resolution 1 Buy now
29 Jun 2018 officers Change of particulars for director (Mr Robin Richard Shenfield) 2 Buy now
29 Jun 2018 officers Change of particulars for director (Mr Robin Richard Shenfield) 2 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Apr 2018 officers Change of particulars for director (Mr Simon Marshall Hibbins) 2 Buy now
19 Mar 2018 officers Change of particulars for director (Simon Hunter) 2 Buy now
19 Mar 2018 officers Change of particulars for secretary (Simon Hunter) 1 Buy now
06 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2018 officers Appointment of secretary (Simon Hunter) 2 Buy now
21 Feb 2018 officers Termination of appointment of director (Jamie Smith) 1 Buy now
21 Feb 2018 officers Appointment of director (Simon Hunter) 2 Buy now
21 Feb 2018 officers Termination of appointment of secretary (Jamie Smith) 1 Buy now
30 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2017 accounts Annual Accounts 18 Buy now
04 Aug 2017 officers Appointment of director (Jamie Smith) 3 Buy now
04 Aug 2017 officers Termination of appointment of director (Patrick Joseph) 2 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2017 accounts Amended Accounts 19 Buy now
05 Jan 2017 accounts Annual Accounts 19 Buy now
21 Apr 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
21 Apr 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
19 Apr 2016 annual-return Annual Return 6 Buy now
17 Nov 2015 officers Appointment of secretary (Jamie Smith) 2 Buy now
17 Nov 2015 officers Appointment of director (Mr Simon Marshall Hibbins) 2 Buy now
17 Nov 2015 officers Termination of appointment of director (Michael Barry Wolfson) 1 Buy now
17 Nov 2015 officers Termination of appointment of secretary (Michael Wolfson) 1 Buy now
17 Sep 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
22 May 2015 accounts Annual Accounts 15 Buy now
01 Apr 2015 annual-return Annual Return 7 Buy now
24 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
19 Dec 2014 mortgage Registration of a charge 56 Buy now
16 Sep 2014 accounts Annual Accounts 15 Buy now
11 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2014 annual-return Annual Return 7 Buy now
16 Sep 2013 accounts Annual Accounts 13 Buy now
09 Apr 2013 annual-return Annual Return 6 Buy now
22 Nov 2012 capital Return of Allotment of shares 5 Buy now
14 Sep 2012 mortgage Particulars of a mortgage or charge 20 Buy now
29 Aug 2012 accounts Change Account Reference Date Company Current Shortened 4 Buy now
21 Aug 2012 capital Return of Allotment of shares 5 Buy now
21 Aug 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
21 Aug 2012 capital Notice of redenomination 5 Buy now
21 Aug 2012 resolution Resolution 12 Buy now
21 Aug 2012 officers Termination of appointment of secretary (Travers Smith Secretaries Limited) 2 Buy now
21 Aug 2012 officers Termination of appointment of director (Travers Smith Limited) 2 Buy now
21 Aug 2012 officers Termination of appointment of director (Travers Smith Secretaries Limited) 2 Buy now
21 Aug 2012 officers Termination of appointment of director (Ruth Bracken) 2 Buy now
21 Aug 2012 officers Appointment of secretary (Michael Wolfson) 3 Buy now
21 Aug 2012 officers Appointment of director (Mr Robin Richard Shenfield) 3 Buy now
21 Aug 2012 officers Appointment of director (Patrick Joseph) 3 Buy now
21 Aug 2012 officers Appointment of director (Michael Barry Wolfson) 3 Buy now
14 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Aug 2012 change-of-name Certificate Change Of Name Company 2 Buy now
13 Aug 2012 change-of-name Change Of Name Notice 2 Buy now
15 Mar 2012 incorporation Incorporation Company 16 Buy now