70 HIGH STREET STAPLE HILL MANAGEMENT COMPANY LIMITED

70a High Street 70a High Street, Bristol, BS16 5HN
StatusACTIVE
Company No.06440248
CategoryPrivate Limited Company
Incorporated29 Nov 2007
Age16 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution20 Jul 2021
Years2 years, 10 months, 12 days

SUMMARY

70 HIGH STREET STAPLE HILL MANAGEMENT COMPANY LIMITED is an active private limited company with number 06440248. It was incorporated 16 years, 6 months, 2 days ago, on 29 November 2007 and it was dissolved 2 years, 10 months, 12 days ago, on 20 July 2021. The company address is 70a High Street 70a High Street, Bristol, BS16 5HN.



Company Fillings

Change registered office address company with date old address new address

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Address

Type: AD01

New address: 70a High Street Staple Hill Bristol BS16 5HN

Change date: 2024-04-03

Old address: Studio 210 134-146 Curtain Road London EC2A 3AR England

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2024

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-01

Psc name: Stephen Oliver Robert Houghton

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-01

Officer name: Jennifer Susan Houghton

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-01

Officer name: Stephen Oliver Robert Houghton

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2024

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-01

Psc name: Edmund Aexander Hastings

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edmund Alexander Hastings

Appointment date: 2023-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2024

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2024

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2024

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2024

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Restoration order of court

Date: 03 Apr 2024

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

New address: Studio 210 134-146 Curtain Road London EC2A 3AR

Change date: 2021-04-21

Old address: 130 Charlton Road Kingswood Bristol BS16 1HF

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2018

Action Date: 29 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Oliver Robert Houghton

Notification date: 2018-03-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2013

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Oliver Robert Houghton

Change date: 2013-03-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Mar 2013

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-11

Officer name: Jennifer Susan Houghton

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date

Date: 31 Jan 2011

Action Date: 29 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-29

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2010

Action Date: 24 Sep 2010

Category: Address

Type: AD01

Old address: 70 High Street Staple Hill Bristol BS16 5HN

Change date: 2010-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date

Date: 30 Jan 2010

Action Date: 29 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jul 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed jennifer susan houghton

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jennifer houghton

Documents

View document PDF

Gazette notice compulsary

Date: 19 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 29 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARNOLD R & R LIMITED

ARNOLD MANOR BLACK TUP LANE,HULL,HU11 5JA

Number:09131738
Status:ACTIVE
Category:Private Limited Company

CAMLOUGH CONSTRUCTION LIMITED

18 CARRICKCLOGHAN HILL,CO DOWN,BT35 7HH

Number:NI031361
Status:ACTIVE
Category:Private Limited Company

FORTNUM BAY PORTFOLIO MANAGEMENT LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:06798625
Status:ACTIVE
Category:Private Limited Company

JUICE PRIVATE EQUITY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11087273
Status:ACTIVE
Category:Private Limited Company

L A SMYTH LTD

APARTMENT 11 BRICKFIELD COURT,SLOUGH,SL1 3FX

Number:10807477
Status:ACTIVE
Category:Private Limited Company

RIO FERDINAND LIMITED

SUITE 100 THE STUDIO,ELSTREE,WD6 3EW

Number:04467600
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