COMTESSE BTH LIMITED
Status | DISSOLVED |
Company No. | 05554174 |
Category | Private Limited Company |
Incorporated | 05 Sep 2005 |
Age | 18 years, 8 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 03 Sep 2019 |
Years | 4 years, 8 months, 18 days |
SUMMARY
COMTESSE BTH LIMITED is an dissolved private limited company with number 05554174. It was incorporated 18 years, 8 months, 16 days ago, on 05 September 2005 and it was dissolved 4 years, 8 months, 18 days ago, on 03 September 2019. The company address is 4 Floor, 43-45 Dorset Street, London, W1U 7NA, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Jun 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 05 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Capital alter shares redemption statement of capital
Date: 12 Dec 2017
Action Date: 24 Oct 2017
Category: Capital
Type: SH02
Capital : 5,634 USD
Date: 2017-10-24
Documents
Capital alter shares redemption statement of capital
Date: 16 Oct 2017
Action Date: 15 Sep 2017
Category: Capital
Type: SH02
Capital : 6,259.813 USD
Date: 2017-09-15
Documents
Capital alter shares redemption statement of capital
Date: 25 Sep 2017
Action Date: 15 Jun 2017
Category: Capital
Type: SH02
Capital : 6,592.813 USD
Date: 2017-06-15
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital alter shares redemption statement of capital
Date: 29 Apr 2017
Action Date: 15 Mar 2017
Category: Capital
Type: SH02
Date: 2017-03-15
Capital : 6,915.484 USD
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Capital alter shares redemption statement of capital
Date: 31 Jan 2017
Action Date: 15 Dec 2016
Category: Capital
Type: SH02
Date: 2016-12-15
Capital : 730,505 USD
Documents
Capital alter shares redemption statement of capital
Date: 16 Nov 2016
Action Date: 15 Sep 2016
Category: Capital
Type: SH02
Date: 2016-09-15
Capital : 7,759.318 USD
Documents
Capital alter shares redemption statement of capital
Date: 28 Jul 2016
Action Date: 15 Jun 2016
Category: Capital
Type: SH02
Date: 2016-06-15
Capital : 8,265.054 USD
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital alter shares redemption statement of capital
Date: 22 Apr 2016
Action Date: 15 Mar 2016
Category: Capital
Type: SH02
Date: 2016-03-15
Capital : 8,765.284 USD
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Capital alter shares redemption statement of capital
Date: 21 Jan 2016
Action Date: 15 Dec 2015
Category: Capital
Type: SH02
Date: 2015-12-15
Capital : 9,265.112 USD
Documents
Capital alter shares redemption statement of capital
Date: 15 Oct 2015
Action Date: 15 Sep 2015
Category: Capital
Type: SH02
Capital : 9,770.628 USD
Date: 2015-09-15
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-09
Old address: 1 Floor 34 Dover Street London W1S 4NG
New address: 4 Floor, 43-45 Dorset Street London W1U 7NA
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital alter shares redemption statement of capital
Date: 21 Apr 2015
Action Date: 16 Mar 2015
Category: Capital
Type: SH02
Capital : 10,764.941 USD
Date: 2015-03-16
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Capital alter shares redemption statement of capital
Date: 20 Jan 2015
Action Date: 15 Dec 2014
Category: Capital
Type: SH02
Capital : 1,135,237 USD
Date: 2014-12-15
Documents
Capital alter shares redemption statement of capital
Date: 13 Oct 2014
Action Date: 15 Sep 2014
Category: Capital
Type: SH02
Date: 2014-09-15
Capital : 1,186,216 USD
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Capital alter shares redemption statement of capital
Date: 24 Jul 2014
Action Date: 16 Jun 2014
Category: Capital
Type: SH02
Capital : 12,264.524 USD
Date: 2014-06-16
Documents
Capital alter shares redemption statement of capital
Date: 28 Apr 2014
Action Date: 17 Mar 2014
Category: Capital
Type: SH02
Capital : 1,286,406.00 GBP
Date: 2014-03-17
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Capital alter shares redemption statement of capital
Date: 21 Jan 2014
Action Date: 16 Dec 2013
Category: Capital
Type: SH02
Date: 2013-12-16
Capital : 13,258.115 USD
Documents
Capital alter shares redemption statement of capital
Date: 10 Oct 2013
Action Date: 16 Sep 2013
Category: Capital
Type: SH02
Capital : 1,387,632 USD
Date: 2013-09-16
Documents
Capital alter shares redemption statement of capital
Date: 10 Jul 2013
Action Date: 17 Jun 2013
Category: Capital
Type: SH02
Capital : 14,269.711 USD
Date: 2013-06-17
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Capital alter shares redemption statement of capital
Date: 26 Apr 2013
Action Date: 15 Mar 2013
Category: Capital
Type: SH02
Capital : 14,769.675 USD
Date: 2013-03-15
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Move registers to sail company
Date: 07 Feb 2013
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 07 Feb 2013
Action Date: 07 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-07
Old address: , 46-47 Upper Berkeley Street, London, W1H 5QW
Documents
Capital alter shares redemption statement of capital
Date: 24 Jan 2013
Action Date: 17 Dec 2012
Category: Capital
Type: SH02
Date: 2012-12-17
Capital : 15,259.472 USD
Documents
Capital alter shares redemption statement of capital
Date: 09 Oct 2012
Action Date: 17 Sep 2012
Category: Capital
Type: SH02
Date: 2012-09-17
Capital : 15,770.608 USD
Documents
Accounts with accounts type small
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Capital alter shares redemption statement of capital
Date: 20 Jul 2012
Action Date: 15 Jun 2012
Category: Capital
Type: SH02
Capital : 1,641,706 USD
Date: 2012-06-15
Documents
Capital alter shares redemption statement of capital
Date: 02 May 2012
Action Date: 15 Mar 2012
Category: Capital
Type: SH02
Date: 2012-03-15
Capital : 16,771.013 USD
Documents
Capital alter shares redemption statement of capital
Date: 09 Feb 2012
Action Date: 15 Dec 2011
Category: Capital
Type: SH02
Date: 2011-12-15
Capital : 17,280.652 USD
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Capital alter shares redemption statement of capital
Date: 10 Oct 2011
Action Date: 15 Sep 2011
Category: Capital
Type: SH02
Date: 2011-09-15
Capital : 17,782.813 USD
Documents
Accounts with accounts type small
Date: 20 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Capital alter shares redemption statement of capital
Date: 31 Aug 2011
Action Date: 15 Jun 2011
Category: Capital
Type: SH02
Date: 2011-06-15
Capital : 18,283.270 USD
Documents
Capital alter shares redemption statement of capital
Date: 25 Aug 2011
Action Date: 15 Mar 2011
Category: Capital
Type: SH02
Date: 2011-03-15
Capital : 18,783.223 USD
Documents
Capital alter shares redemption statement of capital
Date: 24 Aug 2011
Action Date: 15 Dec 2010
Category: Capital
Type: SH02
Capital : 19,283.096 USD
Date: 2010-12-15
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Capital statement capital company with date currency figure
Date: 29 Oct 2010
Action Date: 29 Oct 2010
Category: Capital
Type: SH19
Capital : 21,295.320 USD
Date: 2010-10-29
Documents
Legacy
Date: 29 Oct 2010
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 29 Oct 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 25/10/10
Documents
Resolution
Date: 29 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 18 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Capital alter shares redemption statement of capital
Date: 22 Dec 2009
Action Date: 02 Nov 2009
Category: Capital
Type: SH02
Date: 2009-11-02
Capital : 23,102.32 USD
Documents
Resolution
Date: 14 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 05 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Legacy
Date: 12 Nov 2008
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Resolution
Date: 12 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 29 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Resolution
Date: 13 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Nov 2007
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Accounts with accounts type small
Date: 02 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/12/06
Documents
Legacy
Date: 10 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 10/03/07 from: 46-47 upper berkeley street, london, W1H 5QW
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/07; full list of members
Documents
Legacy
Date: 05 Feb 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 05 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 05/02/07 from: 1 bickenhall street, london, W1U 6BN
Documents
Legacy
Date: 05 Feb 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Nov 2006
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Resolution
Date: 16 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/06; full list of members
Documents
Resolution
Date: 29 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Nov 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 16/11/05
Documents
Resolution
Date: 29 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 16/11/05 from: 1 bickenhall street, london, W1U 6BN
Documents
Legacy
Date: 14 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 14/11/05 from: 1 bickenhall street, london, W1U 6BN
Documents
Legacy
Date: 09 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 09/11/05 from: 280 gray's inn road, london, WC1X 8EB
Documents
Legacy
Date: 07 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
UNIT C2 REAR OF ANGLESEY BUSINESS CENTRE,BURTON-ON-TRENT,DE14 3NT
Number: | 05964414 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLTASK HOUSE,ROCHESTER,ME2 4EJ
Number: | 09097974 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HIGH STREET,HOLYWOOD,BT18 9AZ
Number: | NI649775 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUSSAIN MONEY TRANSFER UK LIMITED
53 MAIN ROAD, WESTWOOD,LANCASHIRE,OL9 6JY
Number: | 05741408 |
Status: | ACTIVE |
Category: | Private Limited Company |
652 MASH'S WINGS HOLLINS ROAD,OLDHAM,OL8 4JZ
Number: | 11959518 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,BEDFORD,MK40 2LP
Number: | 05592738 |
Status: | ACTIVE |
Category: | Private Limited Company |