Bagelman Limited

DataGardener
dissolved

Bagelman Limited

04376073Private Limited With Share Capital

3Rd Floor 37 Frederick Place, Brighton, BN14EA
Incorporated

18/02/2002

Company Age

24 years

Directors

1

Employees

SIC Code

46380

Risk

Company Overview

Registration, classification & business activity

Bagelman Limited (04376073) is a private limited with share capital incorporated on 18/02/2002 (24 years old) and registered in brighton, BN14EA. The company operates under SIC code 46380 - wholesale of other food, including fish, crustaceans and molluscs.

Private Limited With Share Capital
SIC: 46380
Incorporated 18/02/2002
BN14EA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

5

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

86
Gazette Dissolved Liquidation
Category:Gazette
Date:06-05-2024
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:06-02-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-10-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-03-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:21-02-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-09-2022
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:12-08-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:21-04-2022
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:06-04-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:15-03-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:07-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:29-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Resolution
Category:Resolution
Date:09-12-2019
Capital Allotment Shares
Category:Capital
Date:02-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2019
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:18-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2011
Legacy
Category:Mortgage
Date:11-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-06-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-06-2011
Termination Director Company With Name
Category:Officers
Date:14-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-06-2011
Legacy
Category:Mortgage
Date:08-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2009
Legacy
Category:Annual Return
Date:05-03-2009
Legacy
Category:Annual Return
Date:06-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2008
Legacy
Category:Officers
Date:24-06-2008
Legacy
Category:Annual Return
Date:10-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2007
Legacy
Category:Annual Return
Date:21-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2006
Legacy
Category:Annual Return
Date:27-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2006
Legacy
Category:Annual Return
Date:28-02-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2004
Legacy
Category:Annual Return
Date:10-02-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2004
Legacy
Category:Mortgage
Date:23-05-2003
Legacy
Category:Annual Return
Date:27-02-2003
Legacy
Category:Accounts
Date:17-05-2002
Legacy
Category:Address
Date:17-05-2002
Legacy
Category:Officers
Date:28-02-2002
Legacy
Category:Officers
Date:28-02-2002
Legacy
Category:Officers
Date:28-02-2002
Legacy
Category:Officers
Date:28-02-2002
Incorporation Company
Category:Incorporation
Date:18-02-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/05/2022
Filing Date28/05/2021
Latest Accounts31/05/2020

Trading Addresses

106 Church Road, Hove, East Sussex, BN32EB
3Rd Floor 37 Frederick Place, Brighton, BN14EARegistered

Related Companies

1

Contact

3Rd Floor 37 Frederick Place, Brighton, BN14EA