About

Registered Number: 06128248
Date of Incorporation: 26/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Wavertree Business Village, 11 Tapton Way, Liverpool, Merseyside, L13 1DA,

 

Having been setup in 2007, Badger Stores Ltd has its registered office in Merseyside, it's status at Companies House is "Active". We do not know the number of employees at the business. The current directors of this organisation are listed as Dahshan, Ahmed, Alkaifi, Ali, Dahshan, Ahmed, Alkaiki, Ali.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALKAIFI, Ali 01 October 2009 - 1
DAHSHAN, Ahmed 26 March 2013 - 1
ALKAIKI, Ali 26 February 2007 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
DAHSHAN, Ahmed 26 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AP01 - Appointment of director 09 June 2020
PSC07 - N/A 09 June 2020
TM01 - Termination of appointment of director 09 June 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 30 November 2019
DISS40 - Notice of striking-off action discontinued 27 June 2019
CS01 - N/A 26 June 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 07 May 2018
PSC01 - N/A 07 May 2018
AA - Annual Accounts 30 November 2017
DISS40 - Notice of striking-off action discontinued 08 July 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 30 November 2016
DISS40 - Notice of striking-off action discontinued 28 June 2016
AR01 - Annual Return 27 June 2016
AD01 - Change of registered office address 27 June 2016
GAZ1 - First notification of strike-off action in London Gazette 21 June 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 31 July 2014
CH01 - Change of particulars for director 31 July 2014
CH03 - Change of particulars for secretary 31 July 2014
CH01 - Change of particulars for director 31 July 2014
AP01 - Appointment of director 30 July 2014
DISS40 - Notice of striking-off action discontinued 26 July 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 11 January 2012
AA - Annual Accounts 23 December 2011
MG01 - Particulars of a mortgage or charge 10 June 2011
AR01 - Annual Return 31 May 2011
DISS40 - Notice of striking-off action discontinued 06 July 2010
AR01 - Annual Return 05 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 13 February 2009
363s - Annual Return 04 December 2008
287 - Change in situation or address of Registered Office 04 October 2007
RESOLUTIONS - N/A 22 June 2007
RESOLUTIONS - N/A 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
NEWINC - New incorporation documents 26 February 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.