6 BETHESDA LIMITED

C/O Hazlewoods Llp Staverton Court C/O Hazlewoods Llp Staverton Court, Cheltenham, GL51 0UX, England
StatusDISSOLVED
Company No.07479776
CategoryPrivate Limited Company
Incorporated30 Dec 2010
Age13 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 28 days

SUMMARY

6 BETHESDA LIMITED is an dissolved private limited company with number 07479776. It was incorporated 13 years, 5 months, 4 days ago, on 30 December 2010 and it was dissolved 3 years, 7 months, 28 days ago, on 06 October 2020. The company address is C/O Hazlewoods Llp Staverton Court C/O Hazlewoods Llp Staverton Court, Cheltenham, GL51 0UX, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2020

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Melanie Macdonald

Change date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2020

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-30

Officer name: Melanie Macdonald

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-30

Officer name: Melanie Macdonald

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Melanie Macdonald

Change date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-30

Old address: Whittington House Whittington Cheltenham Gloucestershire GL54 4HA United Kingdom

New address: C/O Hazlewoods Llp Staverton Court Staverton Cheltenham GL51 0UX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 30 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2018

Action Date: 30 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2018

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-12

Officer name: Melanie Macdonald

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2018

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Melanie Macdonald

Change date: 2017-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Address

Type: AD01

Old address: 6 Bethesda Street Leckhampton Cheltenham GL50 2AY

New address: Whittington House Whittington Cheltenham Gloucestershire GL54 4HA

Change date: 2017-12-12

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-31

Made up date: 2017-01-31

Documents

View document PDF

Resolution

Date: 28 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 28 Mar 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 23 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Mar 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 30 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 30 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 30 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 30 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2014

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 30 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 30 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-30

Documents

View document PDF

Change account reference date company current extended

Date: 08 Feb 2011

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-01-31

Documents

View document PDF

Incorporation company

Date: 30 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLASS CUTS LTD

PHOENIX COTTAGE CRAWLEY END,ROYSTON,SG8 8QN

Number:06945943
Status:ACTIVE
Category:Private Limited Company

EN DIAN LIMITED

250 WOODLANDS ROAD,GLASGOW,G3 6ND

Number:SC480910
Status:ACTIVE
Category:Private Limited Company

I LEWIS & COMPANY LIMITED

15 NORTHFIELDS PROSPECT,LONDON,SW18 1PE

Number:00189407
Status:ACTIVE
Category:Private Limited Company
Number:07654093
Status:ACTIVE
Category:Private Limited Company

JETLINE EXECUTIVE TRAVEL LTD

62-64 NEW ROAD,BASINGSTOKE,RG21 7PW

Number:07181867
Status:ACTIVE
Category:Private Limited Company

NSS MAINTENANCE LIMITED

239 ASHLEY ROAD,ALTRINCHAM,WA15 9NE

Number:05326109
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