BST MARKETING LIMITED
Status | DISSOLVED |
Company No. | 03622363 |
Category | Private Limited Company |
Incorporated | 26 Aug 1998 |
Age | 25 years, 9 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 11 May 2021 |
Years | 3 years, 21 days |
SUMMARY
BST MARKETING LIMITED is an dissolved private limited company with number 03622363. It was incorporated 25 years, 9 months, 6 days ago, on 26 August 1998 and it was dissolved 3 years, 21 days ago, on 11 May 2021. The company address is 24 Linford Forum Rockingham Drive 24 Linford Forum Rockingham Drive, Milton Keynes, MK14 6LY, Buckinghamshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 11 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Apr 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 16 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Turnbull-Kemp
Termination date: 2020-12-02
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Mark Lewis
Termination date: 2020-12-02
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2016
Action Date: 05 Jul 2016
Category: Address
Type: AD01
New address: 24 Linford Forum Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY
Change date: 2016-07-05
Old address: 23-25 Linford Forum Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Appoint person director company with name date
Date: 27 Aug 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan Mark Lewis
Appointment date: 2015-08-19
Documents
Appoint person director company with name date
Date: 26 Aug 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-19
Officer name: Ms Maria Turnbull-Kemp
Documents
Termination director company with name termination date
Date: 26 Aug 2015
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-30
Officer name: Linda Caroline Plowright
Documents
Termination director company with name termination date
Date: 26 Aug 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-19
Officer name: Sara Louise England
Documents
Accounts with accounts type full
Date: 02 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Appoint person director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sara Louise England
Documents
Appoint person secretary company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr William Firth
Documents
Termination secretary company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Linda Plowright
Documents
Accounts with accounts type full
Date: 09 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person secretary company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Linda Caroline Plowright
Documents
Termination secretary company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Neate
Documents
Termination director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Neate
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Termination director company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Cunis
Documents
Termination director company with name
Date: 20 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jillian Arlon
Documents
Accounts with accounts type full
Date: 20 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 19 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Norman
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 16 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-16
Documents
Miscellaneous
Date: 14 May 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Auditors resignation limited company
Date: 16 Mar 2012
Category: Auditors
Type: AA03
Documents
Accounts with accounts type full
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 22 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Errington
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 16 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-16
Documents
Accounts with accounts type full
Date: 03 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 16 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-16
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 15 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jillian Marie Arlon
Change date: 2010-08-15
Documents
Appoint person director company with name
Date: 02 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Neate
Documents
Appoint person director company with name
Date: 02 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Linda Caroline Plowright
Documents
Accounts with accounts type full
Date: 23 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/09; full list of members
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jillian arlon / 24/08/2009
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jillian arlon / 09/03/2009
Documents
Accounts with accounts type full
Date: 31 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/08; full list of members
Documents
Accounts with accounts type full
Date: 10 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/07; no change of members
Documents
Accounts with accounts type full
Date: 27 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/06; full list of members
Documents
Legacy
Date: 22 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 22/06/06 from: clyde house 10 milburn avenue milton keynes buckinghamshire MK6 2WA
Documents
Accounts with accounts type full
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 25 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/05; full list of members
Documents
Legacy
Date: 22 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 06 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 31 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/04; full list of members
Documents
Legacy
Date: 26 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 22 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 25 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/03; full list of members
Documents
Legacy
Date: 10 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 10/04/03 from: francis house francis street london SW1P 1DE
Documents
Legacy
Date: 13 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 06 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 16 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/02; full list of members
Documents
Legacy
Date: 20 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 24 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 20 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/01; full list of members
Documents
Legacy
Date: 21 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/00; full list of members
Documents
Accounts with accounts type full
Date: 16 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Resolution
Date: 02 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 12 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 24 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/99; full list of members
Documents
Legacy
Date: 23 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BANK CHAMBERS,ILFORD,IG2 6UF
Number: | 08019516 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENERGY TRADING IRELAND LIMITED
A2 INSPIRE BUSINESS PARK CARROWREAGH ROAD,BELFAST,BT16 1QT
Number: | NI615625 |
Status: | ACTIVE |
Category: | Private Limited Company |
WAKEFIELD ROAD,HALIFAX,HX3 0TP
Number: | 04461193 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS HOUSE BUSINESS CENTRE,KINGS LANGLEY,WD4 8LZ
Number: | 10539577 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WATERFRONT SOLICITORS LLP,LONDON,SE1 1QU
Number: | 08086192 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 FORE STREET,CALLINGTON,PL17 7AJ
Number: | 10859990 |
Status: | ACTIVE |
Category: | Private Limited Company |