BAGM8 LIMITED

Register to unlock more data on OkredoRegister

BAGM8 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05526265

Incorporation date

03/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Office 5. Drewitt House, 865 Ringwood Road, Bournemouth BH11 8LLCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2005)
dot icon23/04/2024
Final Gazette dissolved via compulsory strike-off
dot icon08/01/2022
Compulsory strike-off action has been suspended
dot icon07/12/2021
First Gazette notice for compulsory strike-off
dot icon31/08/2021
Micro company accounts made up to 2020-08-31
dot icon25/05/2021
Micro company accounts made up to 2019-08-31
dot icon13/02/2021
Compulsory strike-off action has been discontinued
dot icon12/02/2021
Confirmation statement made on 2020-08-03 with no updates
dot icon11/02/2021
Registered office address changed from C2 Arena Centre Nimrod Way Ferndown BH21 7UH to Office 5. Drewitt House 865 Ringwood Road Bournemouth BH11 8LL on 2021-02-11
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon15/07/2020
Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP England to C2 Arena Centre Nimrod Way Ferndown BH21 7UH on 2020-07-15
dot icon22/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon19/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon04/09/2018
Change of details for Mr Steven John Davies as a person with significant control on 2018-09-04
dot icon04/09/2018
Cessation of Helen Maria Rivero-Jones as a person with significant control on 2018-09-04
dot icon14/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon07/06/2018
Cessation of Steven John Mcclafferty as a person with significant control on 2018-04-30
dot icon25/05/2018
Director's details changed for Steven John Davies on 2018-05-25
dot icon25/05/2018
Change of details for Mr Steven John Davies as a person with significant control on 2018-05-25
dot icon13/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon18/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/12/2015
Registered office address changed from City House 268-272 Holdenhurst Road Bournemouth Dorset BH8 8AY to Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 2015-12-15
dot icon11/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon24/09/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/09/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-08-31
dot icon12/09/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon03/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon31/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon03/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/11/2009
Annual return made up to 2009-08-03
dot icon03/11/2009
Annual return made up to 2008-08-03 with full list of shareholders
dot icon30/10/2009
Registered office address changed from 16 Pilsdon Drive Canford Heath Poole Dorset BH17 9EL on 2009-10-30
dot icon01/09/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/12/2008
Total exemption small company accounts made up to 2007-08-31
dot icon16/01/2008
Director resigned
dot icon11/12/2007
Registered office changed on 11/12/07 from: kingshott business centre LTD 23 hinton road bournemouth dorset BH1 2EF
dot icon18/10/2007
Return made up to 03/08/07; full list of members
dot icon18/10/2007
Accounts for a dormant company made up to 2006-08-31
dot icon21/02/2007
Director resigned
dot icon26/01/2007
New secretary appointed
dot icon21/01/2007
New secretary appointed
dot icon21/01/2007
Return made up to 03/08/06; full list of members
dot icon15/01/2007
Secretary resigned
dot icon03/01/2007
New director appointed
dot icon03/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Simon
Director
28/11/2006 - 09/01/2008
5
Mr Steven John Davies
Director
03/08/2005 - Present
-
Monks, Nicola Jane
Secretary
28/11/2006 - Present
-
Bryant, Sarah Leigh
Secretary
03/08/2005 - 28/11/2006
-
Fowler, Andrew Russell
Director
03/08/2005 - 07/02/2007
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAGM8 LIMITED

BAGM8 LIMITED is an(a) Dissolved company incorporated on 03/08/2005 with the registered office located at Office 5. Drewitt House, 865 Ringwood Road, Bournemouth BH11 8LL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAGM8 LIMITED?

toggle

BAGM8 LIMITED is currently Dissolved. It was registered on 03/08/2005 and dissolved on 23/04/2024.

Where is BAGM8 LIMITED located?

toggle

BAGM8 LIMITED is registered at Office 5. Drewitt House, 865 Ringwood Road, Bournemouth BH11 8LL.

What does BAGM8 LIMITED do?

toggle

BAGM8 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BAGM8 LIMITED?

toggle

The latest filing was on 23/04/2024: Final Gazette dissolved via compulsory strike-off.