About

Registered Number: 06181173
Date of Incorporation: 23/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 42 North Lodge Drive, Papworth Everard, Cambridge, CB23 3NY,

 

Founded in 2007, Bad Halo Ltd are based in Cambridge, it has a status of "Active". This company has 2 directors listed as Skellet, Paul, Skellett, Vicki Marise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKELLET, Paul 23 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SKELLETT, Vicki Marise 01 February 2008 31 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 06 April 2020
CS01 - N/A 22 September 2019
AD01 - Change of registered office address 22 September 2019
AA - Annual Accounts 05 September 2019
DISS40 - Notice of striking-off action discontinued 10 August 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
DISS40 - Notice of striking-off action discontinued 02 October 2018
AA - Annual Accounts 30 September 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 17 April 2016
CH01 - Change of particulars for director 17 April 2016
AA - Annual Accounts 30 June 2015
AD01 - Change of registered office address 26 June 2015
AD01 - Change of registered office address 26 June 2015
AR01 - Annual Return 24 March 2015
AA01 - Change of accounting reference date 10 November 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 03 January 2012
AP01 - Appointment of director 01 December 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 04 January 2011
AA - Annual Accounts 06 August 2010
AD01 - Change of registered office address 27 July 2010
TM01 - Termination of appointment of director 26 July 2010
AR01 - Annual Return 04 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2010
TM02 - Termination of appointment of secretary 04 June 2010
AR01 - Annual Return 23 December 2009
AR01 - Annual Return 23 December 2009
DISS40 - Notice of striking-off action discontinued 05 May 2009
AA - Annual Accounts 02 April 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
CERTNM - Change of name certificate 13 March 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
287 - Change in situation or address of Registered Office 20 June 2007
NEWINC - New incorporation documents 23 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.