This company is commonly known as Bad Machine Limited. The company was founded 20 years ago and was given the registration number 05085726. The firm's registered office is in CRANBROOK. You can find them at Bank Chambers, High Street, Cranbrook, Kent. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | BAD MACHINE LIMITED |
---|---|---|
Company Number | : | 05085726 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2004 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank Chambers, High Street, Cranbrook, Kent, TN17 3EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Gloucester Street, London, England, WC1N 3AX | Director | 29 March 2004 | Active |
Keepers Cottage, Upper Barnhill, Hunton, Maidstone, ME15 0QL | Secretary | 29 March 2004 | Active |
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD | Corporate Nominee Secretary | 26 March 2004 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Nominee Director | 26 March 2004 | Active |
Mr Bradley Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Address | : | Bank Chambers, High Street, Cranbrook, TN17 3EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-04-27 | Gazette | Gazette notice voluntary. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2021-04-14 | Dissolution | Dissolution application strike off company. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-17 | Officers | Change person director company with change date. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-13 | Gazette | Gazette filings brought up to date. | Download |
2019-04-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-22 | Officers | Change person director company with change date. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-04 | Change of name | Certificate change of name company. | Download |
2014-12-04 | Change of name | Change of name notice. | Download |
2014-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.