ANTI-BULLYING WORKS LTD

2 Eldon Grove, Ramsgate, CT11 9LW, United Kingdom
StatusDISSOLVED
Company No.08391701
Category
Incorporated06 Feb 2013
Age11 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution07 May 2019
Years5 years, 1 month, 11 days

SUMMARY

ANTI-BULLYING WORKS LTD is an dissolved with number 08391701. It was incorporated 11 years, 4 months, 12 days ago, on 06 February 2013 and it was dissolved 5 years, 1 month, 11 days ago, on 07 May 2019. The company address is 2 Eldon Grove, Ramsgate, CT11 9LW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

New address: 2 Eldon Grove Ramsgate CT11 9LW

Old address: 142 Parklands Road Hassocks BN6 8LF United Kingdom

Change date: 2018-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Simon Cotterell Snow

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Cotterell Snow

Termination date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-31

Officer name: Mr Paul Rigglesford

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2018

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-31

Psc name: Mr Paul Rigglesford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Address

Type: AD01

New address: 142 Parklands Road Hassocks BN6 8LF

Change date: 2018-06-21

Old address: 20 Eastern Road Haywards Heath West Sussex RH16 3NN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Cotterell Snow

Appointment date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katie Cotterell Snow

Appointment date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Rebecca Gates

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Gates

Appointment date: 2017-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Change account reference date company current extended

Date: 07 Feb 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-02-28

Documents

View document PDF

Incorporation company

Date: 06 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

137 SOUTHWOOD LANE (FREEHOLD) LIMITED

ST MARTINS HOUSE CHURCH LANE,HITCHIN,SG4 7TP

Number:09264415
Status:ACTIVE
Category:Private Limited Company

CIASTO OD GOSI LTD

UNIT 6 HARP BUSINESS CENTRE,LONDON,NW2 7LW

Number:07346419
Status:ACTIVE
Category:Private Limited Company

GROZ (EUROPE) LTD

CAMBRIDGE HOUSE,SOUTHAMPTON,SO14 6QZ

Number:07972106
Status:ACTIVE
Category:Private Limited Company

KENTON MEWS MANAGEMENT COMPANY (1990) LIMITED

WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA

Number:02471901
Status:ACTIVE
Category:Private Limited Company

NOOR FAM PROPERTY LIMITED

50 SUITE 240,LONDON,W1W 8EA

Number:09315339
Status:ACTIVE
Category:Private Limited Company

PHOENIX TRANSPORTATION LTD

FLAT 92 LANCASTER HOUSE,ROWLEY REGIS,B65 0QE

Number:11952195
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