THE BOTTOM LINE COMMUNICATIONS COMPANY LIMITED
Status | DISSOLVED |
Company No. | 03568528 |
Category | Private Limited Company |
Incorporated | 21 May 1998 |
Age | 26 years, 8 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months |
SUMMARY
THE BOTTOM LINE COMMUNICATIONS COMPANY LIMITED is an dissolved private limited company with number 03568528. It was incorporated 26 years, 8 days ago, on 21 May 1998 and it was dissolved 3 years, 8 months ago, on 29 September 2020. The company address is Ditton House Ditton House, Long Ditton, KT6 5JR, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Mar 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change to a person with significant control
Date: 07 Sep 2018
Action Date: 07 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Cathy Palmer
Change date: 2018-09-07
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cathy Palmer
Notification date: 2017-01-01
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Change person director company with change date
Date: 19 Jun 2014
Action Date: 20 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-20
Officer name: Mrs Cathy Palmer
Documents
Change person secretary company with change date
Date: 19 Jun 2014
Action Date: 20 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Richard Cameron Gray
Change date: 2013-07-20
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Change person director company with change date
Date: 29 Jun 2012
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-01
Officer name: Mrs Cathy Palmer
Documents
Change person secretary company with change date
Date: 29 Jun 2012
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Richard Cameron Gray
Change date: 2011-07-01
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 14 Jul 2011
Action Date: 14 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-14
Old address: 52 Clarence Road Teddington Middlesex TW11 0BW
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 19 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 19/01/07 from: 7 langwood chase teddington middlesex TW11 9PH
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 21 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 21/12/04 from: fifth floor neville house 55 eden street kingston upon thames surrey KT1 1BW
Documents
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 24 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 06 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Certificate change of name company
Date: 11 Mar 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cathy palmer LIMITED\certificate issued on 11/03/02
Documents
Legacy
Date: 06 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/01; full list of members
Documents
Accounts with accounts type full
Date: 17 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 15 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 15/11/00 from: 1160 high road london N20 0RA
Documents
Legacy
Date: 06 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/00; full list of members
Documents
Accounts with accounts type small
Date: 14 Dec 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 27 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/99; full list of members
Documents
Legacy
Date: 26 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 21/05/98--------- £ si 100@1=100 £ ic 102/202
Documents
Legacy
Date: 24 Jun 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/99 to 30/06/99
Documents
Legacy
Date: 12 Jun 1998
Category: Capital
Type: 88(2)R
Description: Ad 21/05/98--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 29 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 1998
Category: Address
Type: 287
Description: Registered office changed on 29/05/98 from: burlinghton house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
Documents
Some Companies
APPIN PULLENS ROAD,STROUD,GL6 6QZ
Number: | 11859682 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 MIDDLEFIELDE,LONDON,W13 8BB
Number: | 11474623 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIAN PROPERTY DEVELOPMENTS LIMITED
12 KILMARTIN AVENUE,LONDON,SW16 4RD
Number: | 09800001 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER HOUSE,CLECKHEATON,BD19 3TT
Number: | 10526911 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 2050,PULBOROUGH,RH20 3YR
Number: | 11367947 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 ENGLEFIELD ROAD,LONDON,N1 4HA
Number: | 11308894 |
Status: | ACTIVE |
Category: | Private Limited Company |