14131 - Manufacture of other men's outerwear
73120 - Media representation services
Badtings Ltd was dissolved on 2021-11-02.
Badtings was a private limited company that could have been found at Maria House, 35 Millers Road, Brighton, BN1 5NP, UNITED KINGDOM. This company (formed on 2017-06-21) was run by 1 director.
Director Caroline C. who was appointed on 21 June 2017.
The company was officially classified as "manufacture of other men's outerwear" (14131), "media representation services" (73120).
The last confirmation statement was filed on 2020-05-28 and last time the annual accounts were filed was on 30 June 2019.
Directors
People with significant control
Jayesh R.
21 June 2017
Nature of control:
75,01-100% shares
Santiago F.
21 June 2017 - 6 April 2018
Nature of control:
25-50% shares
Filings
Categories:
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 2nd, November 2021
| gazette
Free Download
(1 page)
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 2nd, November 2021
| gazette
Free Download
(1 page)
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates May 28, 2020
filed on: 26th, June 2020
| confirmation statement
Free Download
(3 pages)
(AA) Dormant company accounts made up to June 30, 2019
filed on: 28th, March 2020
| accounts
Free Download
(2 pages)
(CS01) Confirmation statement with no updates May 28, 2019
filed on: 28th, May 2019
| confirmation statement
Free Download
(3 pages)
(AA) Dormant company accounts made up to June 30, 2018
filed on: 1st, March 2019
| accounts
Free Download
(2 pages)
(PSC07) Cessation of a person with significant control April 6, 2018
filed on: 4th, July 2018
| persons with significant control
Free Download
(1 page)
(PSC04) Change to a person with significant control April 6, 2018
filed on: 4th, July 2018
| persons with significant control
Free Download
(2 pages)
(CS01) Confirmation statement with updates June 20, 2018
filed on: 4th, July 2018
| confirmation statement
Free Download
(4 pages)
(TM01) Director appointment termination date: October 10, 2017
filed on: 10th, October 2017
| officers
Free Download
(1 page)
(TM01) Director appointment termination date: October 10, 2017
filed on: 10th, October 2017
| officers
Free Download
(1 page)
(NEWINC) Certificate of incorporation
filed on: 21st, June 2017
| incorporation