BRISTOL INDONESIAN SOCIETY
Status | DISSOLVED |
Company No. | 09571113 |
Category | |
Incorporated | 01 May 2015 |
Age | 9 years, 1 month |
Jurisdiction | England Wales |
Dissolution | 25 Apr 2023 |
Years | 1 year, 1 month, 6 days |
SUMMARY
BRISTOL INDONESIAN SOCIETY is an dissolved with number 09571113. It was incorporated 9 years, 1 month ago, on 01 May 2015 and it was dissolved 1 year, 1 month, 6 days ago, on 25 April 2023. The company address is Watercress House, The Stream The Stream Watercress House, The Stream The Stream, Bristol, BS16 1RG, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Jan 2023
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 05 Oct 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Accounts with accounts type dormant
Date: 23 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Change person director company with change date
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Dy Ah Anggreini Assyriati
Change date: 2019-06-19
Documents
Notification of a person with significant control
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-19
Psc name: Dyah Anggreini Assyriati
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2019
Action Date: 23 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-23
Old address: 2 the Scop Almondsbury Bristol BS32 4DU United Kingdom
New address: Watercress House, the Stream the Stream Hambrook Bristol BS16 1RG
Documents
Termination director company with name termination date
Date: 19 Jan 2019
Action Date: 06 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Netty Sri Rejeki
Termination date: 2019-01-06
Documents
Appoint person director company with name date
Date: 19 Jan 2019
Action Date: 06 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-06
Officer name: Mrs Dy Ah Anggreini Assyriati
Documents
Confirmation statement with no updates
Date: 27 Aug 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Gazette filings brought up to date
Date: 20 Jun 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Dissolved compulsory strike off suspended
Date: 09 Jun 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Address
Type: AD01
New address: 2 the Scop Almondsbury Bristol BS32 4DU
Change date: 2017-07-12
Old address: Watercress House the Stream Bristol BS16 1RG United Kingdom
Documents
Change person director company with change date
Date: 06 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Dyah Anggreini Assyriati
Change date: 2017-03-01
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 23 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Some Companies
GARRICK HOUSE (ST.MARTIN'S LANE) MANAGEMENT COMPANY LIMITED
1 RUSHMILLS,NORTHAMPTON,NN4 7YB
Number: | 03777077 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CURVE,WOLVERHAMPTON,WV2 1AA
Number: | 06760124 |
Status: | ACTIVE |
Category: | Private Limited Company |
25-27 PADFIELD MAIN ROAD,GLOSSOP,SK13 1EZ
Number: | 10546546 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON RESIDENTIAL HEALTHCARE LIMITED
12-14 LANGLEY AVENUE,SURBITON,KT6 6QL
Number: | 03320455 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROJECTDOMESTICSERVICES LIMITED
258 HUNTINGFIELD ROAD,LONDON,SW15 5ER
Number: | 11225485 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CROSSLEY ROAD,WORCESTER,WR5 3GF
Number: | 10531827 |
Status: | ACTIVE |
Category: | Private Limited Company |