- Company Overview for 11B & 12 BATHWICK STREET MANAGEMENT COMPANY LIMITED (07916372)
- Filing history for 11B & 12 BATHWICK STREET MANAGEMENT COMPANY LIMITED (07916372)
- People for 11B & 12 BATHWICK STREET MANAGEMENT COMPANY LIMITED (07916372)
- More for 11B & 12 BATHWICK STREET MANAGEMENT COMPANY LIMITED (07916372)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 May 2022 | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
08 Feb 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
20 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with updates | |
16 Jan 2020 | PSC07 | Cessation of Alex Pozsonyi as a person with significant control on 28 July 2018 | |
16 Jan 2020 | PSC01 | Notification of Claire Pozsonyi as a person with significant control on 20 November 2019 | |
29 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
19 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
14 Jan 2019 | TM01 | Termination of appointment of Alex Pozsonyi as a director on 28 July 2018 | |
20 Mar 2018 | PSC01 | Notification of Alex Pozsonyi as a person with significant control on 7 March 2018 | |
19 Mar 2018 | PSC01 | Notification of Kelvin Bush as a person with significant control on 7 March 2018 | |
19 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 March 2018 | |
07 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
09 Feb 2017 | TM02 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2 February 2017 | |
09 Feb 2017 | AD01 | Registered office address changed from , 94 Park Lane Croydon, Surrey, CR0 1JB, United Kingdom to C/O Norton Tax Shops Limited 3-5 Station Road Keynsham Bristol BS31 2BH on 9 February 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
14 Nov 2016 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 September 2016 | |
14 Nov 2016 | AD01 | Registered office address changed from , 7 Regent Street, Kingswood, Bristol, BS15 8JX to C/O Norton Tax Shops Limited 3-5 Station Road Keynsham Bristol BS31 2BH on 14 November 2016 | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 |