BEDFORD ASSET MANAGEMENT LIMITED

64 Sloane Street, London, SW1X 9SH, England
StatusDISSOLVED
Company No.08927922
CategoryPrivate Limited Company
Incorporated07 Mar 2014
Age10 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution18 Jun 2019
Years4 years, 11 months, 28 days

SUMMARY

BEDFORD ASSET MANAGEMENT LIMITED is an dissolved private limited company with number 08927922. It was incorporated 10 years, 3 months, 9 days ago, on 07 March 2014 and it was dissolved 4 years, 11 months, 28 days ago, on 18 June 2019. The company address is 64 Sloane Street, London, SW1X 9SH, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2019

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-04

Psc name: Michael Donovan

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2019

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lisa Kim Eaton

Cessation date: 2019-03-04

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2019

Action Date: 04 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-04

Capital : 192,802 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 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: 09 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 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 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 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 full list shareholders

Date: 18 May 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Address

Type: AD01

Old address: 2nd Floor,146 New Cavendish Street London W1W 6YQ England

New address: 64 Sloane Street London SW1X 9SH

Change date: 2015-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Address

Type: AD01

Old address: 146 2nd Floor 146 New Cavendish Street London W1W 6YQ

New address: 2nd Floor,146 New Cavendish Street London W1W 6YQ

Change date: 2015-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Address

Type: AD01

Old address: 23 St. Fimbarrus Road Fowey Cornwall PL23 1JJ United Kingdom

Change date: 2014-10-09

New address: 146 2Nd Floor 146 New Cavendish Street London W1W 6YQ

Documents

View document PDF

Certificate change of name company

Date: 16 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed marchmont investment managers LIMITED\certificate issued on 16/04/14

Documents

View document PDF

Incorporation company

Date: 07 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10947685
Status:ACTIVE
Category:Private Limited Company

LEEDS CONSULTANTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11313819
Status:ACTIVE
Category:Private Limited Company

MA CLINICAL CONSULTING LIMITED

14 MAYVILLE DRIVE,MANCHESTER,M20 3RB

Number:07610663
Status:ACTIVE
Category:Private Limited Company

MAZYLIS 1989 LIMITED

13 BRISCOE WALK,MANCHESTER,M24 4LG

Number:11317329
Status:ACTIVE
Category:Private Limited Company

NEWSTAR COMMUNICATIONS LTD

OFFICE B302 TOWER BRIDGE BUSINESS COMPLEX,LONDON,SE16 4DG

Number:11302810
Status:ACTIVE
Category:Private Limited Company

THOMAS GRANT (BROCKLEES) LIMITED

BROCKLEES FARM,AYRSHIRE,KA17 0NG

Number:SC248731
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