BARE KNUCKLE CODE LIMITED
Status | DISSOLVED |
Company No. | 07278824 |
Category | Private Limited Company |
Incorporated | 09 Jun 2010 |
Age | 13 years, 11 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 8 months, 24 days |
SUMMARY
BARE KNUCKLE CODE LIMITED is an dissolved private limited company with number 07278824. It was incorporated 13 years, 11 months, 22 days ago, on 09 June 2010 and it was dissolved 2 years, 8 months, 24 days ago, on 07 September 2021. The company address is 1st Floor 19 Clifftown Road, Southend-on-sea, SS1 1AB, Essex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 07 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change to a person with significant control
Date: 19 Mar 2021
Action Date: 18 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Allanson
Change date: 2021-03-18
Documents
Change person director company with change date
Date: 19 Mar 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-18
Officer name: Mark Allanson
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Address
Type: AD01
Old address: 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom
Change date: 2021-03-18
New address: 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB
Documents
Confirmation statement with updates
Date: 22 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 24 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Address
Type: AD01
Old address: 7-11 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom
Change date: 2018-06-07
New address: 7 Nelson Street Southend on Sea Essex SS1 1EH
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-07
Old address: 7-11 Nelson Street Southend on Sea Essex SS1 1EH
New address: 7-11 Nelson Street Southend on Sea Essex SS1 1EH
Documents
Change person director company with change date
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-08
Officer name: Mark Allanson
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Mark Allanson
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type total exemption small
Date: 29 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: 22 Jul 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Accounts with accounts type total exemption small
Date: 21 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: 23 Jun 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-01
Officer name: Mark Allanson
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 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: 25 Jun 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
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: 22 Jun 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Some Companies
7 & 8 CHURCH STREET,WIMBORNE,BH21 1JH
Number: | 10613632 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELTENNE HOUSE,SOUTHAMPTON,SO19 6AN
Number: | 07805448 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERBANK HOUSE,LONDON,EC4R 3BF
Number: | 03473908 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND CABINET COMPANY LIMITED
KPMG LLP,MANCHESTER,M2 3AE
Number: | 02141717 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
Number: | IP11531R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
4 PORTLAND HOUSE,HIGH WYCOMBE,HP13 6DQ
Number: | 09775533 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |