THE BOTTOM LINE COMMUNICATIONS COMPANY LIMITED

Ditton House Ditton House, Long Ditton, KT6 5JR, Surrey
StatusDISSOLVED
Company No.03568528
CategoryPrivate Limited Company
Incorporated21 May 1998
Age26 years, 8 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/07; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/01; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/99; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Capital

Type: 88(2)R

Description: Ad 21/05/98--------- £ si 100@1=100 £ ic 102/202

Documents

View document PDF

Legacy

Date: 24 Jun 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/99 to 30/06/99

Documents

View document PDF

Legacy

Date: 12 Jun 1998

Category: Capital

Type: 88(2)R

Description: Ad 21/05/98--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Legacy

Date: 29 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 21 May 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREWS ANAESTHESIA LTD

APPIN PULLENS ROAD,STROUD,GL6 6QZ

Number:11859682
Status:ACTIVE
Category:Private Limited Company

H & S GLOBAL TRADING LTD

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

KJM PROJECT SERVICES LIMITED

PREMIER HOUSE,CLECKHEATON,BD19 3TT

Number:10526911
Status:ACTIVE
Category:Private Limited Company

REDDINGTON CARS LIMITED

PO BOX 2050,PULBOROUGH,RH20 3YR

Number:11367947
Status:ACTIVE
Category:Private Limited Company

SPARK CHANGE GROUP LIMITED

46 ENGLEFIELD ROAD,LONDON,N1 4HA

Number:11308894
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source