BELLS OF BROCKLEY LTD
Status | DISSOLVED |
Company No. | 07744332 |
Category | Private Limited Company |
Incorporated | 17 Aug 2011 |
Age | 12 years, 9 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2021 |
Years | 3 years, 1 month, 25 days |
SUMMARY
BELLS OF BROCKLEY LTD is an dissolved private limited company with number 07744332. It was incorporated 12 years, 9 months, 15 days ago, on 17 August 2011 and it was dissolved 3 years, 1 month, 25 days ago, on 06 April 2021. The company address is 360 Brockley Road, London, SE4 2BY.
Company Fillings
Cessation of a person with significant control
Date: 11 Jan 2021
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-01
Psc name: Steven John Saunders
Documents
Termination director company with name termination date
Date: 11 Jan 2021
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven John Saunders
Termination date: 2020-09-01
Documents
Gazette filings brought up to date
Date: 06 Nov 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Accounts with accounts type micro entity
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Accounts with accounts type total exemption small
Date: 31 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Accounts with accounts type total exemption small
Date: 16 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Appoint person secretary company with name
Date: 14 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Louise Bryan
Documents
Appoint person director company with name
Date: 14 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Saunders
Documents
Appoint person director company with name
Date: 14 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin John Bryan
Documents
Termination director company with name
Date: 14 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Bryan
Documents
Change registered office address company with date old address
Date: 12 Sep 2012
Action Date: 12 Sep 2012
Category: Address
Type: AD01
Old address: C/O Phoenix Accounting 78 Beckenham Road Beckenham Kent BR3 4RH United Kingdom
Change date: 2012-09-12
Documents
Change registered office address company with date old address
Date: 27 Sep 2011
Action Date: 27 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-27
Old address: 335 Underhill Road East Dulwich London BR1 4JB United Kingdom
Documents
Termination director company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Sonenthal
Documents
Certificate change of name company
Date: 27 Sep 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed new future LTD\certificate issued on 27/09/11
Documents
Some Companies
A.I.M. INTEGRATED SOLUTIONS LTD
334 LEICESTER ROAD,MARKFIELD,LE67 9RG
Number: | 08358568 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TOPPITS,OSSETT,WF5 8LN
Number: | 11485194 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE GROUP INTERNATIONAL LTD
UNIT 1, FREEHOLD CENTRE,HOUNSLOW,TW4 6BX
Number: | 08789173 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
83 JUNCTION ROAD,LONDON,N19 5QU
Number: | 11161331 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19 THE RISE,BOREHAMWOOD,WD6 3JR
Number: | 11252923 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST GEORGE'S HOUSE,MANCHESTER,M15 4JE
Number: | 08674900 |
Status: | ACTIVE |
Category: | Private Limited Company |