SUSSEX BADGER VACCINATION PROJECT LIMITED

7 Burton Walk, Hailsham, BN27 2DW, England
StatusDISSOLVED
Company No.09069076
Category
Incorporated03 Jun 2014
Age10 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution11 Jun 2024
Years24 days

SUMMARY

SUSSEX BADGER VACCINATION PROJECT LIMITED is an dissolved with number 09069076. It was incorporated 10 years, 1 month, 2 days ago, on 03 June 2014 and it was dissolved 24 days ago, on 11 June 2024. The company address is 7 Burton Walk, Hailsham, BN27 2DW, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-17

Old address: Little Spinney Little Spinney Priory Road Forest Row East Sussex RH18 5HP England

New address: 7 Burton Walk Hailsham BN27 2DW

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 10 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AAMD

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Fox

Appointment date: 2020-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Timothy Riddington

Notification date: 2019-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Eric Marsh

Termination date: 2019-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Salisbury

Termination date: 2017-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daryl Farmer

Appointment date: 2017-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-11

Old address: Little Spinney Priory Road Forest Row East Sussex RH18 5HP England

New address: Little Spinney Little Spinney Priory Road Forest Row East Sussex RH18 5HP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-11

Old address: Unit Q Bells Yew Green Road Bells Yew Green Tunbridge Wells Kent TN3 9BD England

New address: Little Spinney Priory Road Forest Row East Sussex RH18 5HP

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jul 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-28

Old address: C/O Hazel Wells Unit Q, the Brewery Bells Yew Green Road Bells Yew Green Tunbridge Wells Kent TN3 9BD England

New address: Unit Q Bells Yew Green Road Bells Yew Green Tunbridge Wells Kent TN3 9BD

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 24 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Marsh

Appointment date: 2016-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 24 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor David Weeks

Termination date: 2016-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Timothy Riddington

Termination date: 2015-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Timothy Riddington

Appointment date: 2015-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-16

Old address: 7 North St Alfriston E Sussex BN26 5UG

New address: C/O Hazel Wells Unit Q, the Brewery Bells Yew Green Road Bells Yew Green Tunbridge Wells Kent TN3 9BD

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Edmonds

Termination date: 2015-09-16

Documents

View document PDF

Memorandum articles

Date: 11 Sep 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2015

Action Date: 06 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-06

Officer name: Mr Christopher Timouthy Riddington

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2015

Action Date: 06 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Timouthy Riddington

Appointment date: 2015-09-06

Documents

View document PDF

Resolution

Date: 28 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 28 Aug 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Incorporation company

Date: 03 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLEXHILL NETWORKS LIMITED

AVONDALE HOUSE 262,PINNER,HA5 4HS

Number:07586692
Status:ACTIVE
Category:Private Limited Company

FOCUS ON THE ARTS LIMITED

12 GROVE ROAD,ROCHESTER,ME2 1HZ

Number:02943107
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JULTEC LIMITED

16 VALLEY VIEW,HEREFORDSHIRE,HR7 4UJ

Number:04033135
Status:ACTIVE
Category:Private Limited Company

KNIGHT TEXTILES LTD

23 EGBERT STREET,MANCHESTER,M40 5ER

Number:11760693
Status:ACTIVE
Category:Private Limited Company

PETIT POIS LIMITED

DERWENT HOUSE,MATLOCK,DE4 3LU

Number:08656134
Status:ACTIVE
Category:Private Limited Company

SINGALONG SONGS CIC

42 ICKWELL ROAD,BIGGLESWADE,SG18 9AB

Number:09055625
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source