BASS REAL ESTATE NO. 18 LIMITED
Status | DISSOLVED |
Company No. | 09778522 |
Category | Private Limited Company |
Incorporated | 15 Sep 2015 |
Age | 8 years, 8 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2022 |
Years | 2 years, 4 months, 3 days |
SUMMARY
BASS REAL ESTATE NO. 18 LIMITED is an dissolved private limited company with number 09778522. It was incorporated 8 years, 8 months, 19 days ago, on 15 September 2015 and it was dissolved 2 years, 4 months, 3 days ago, on 01 February 2022. The company address is One One, Manchester, M2 3DE, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Nov 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 28 Oct 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Legacy
Date: 18 Aug 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2021-08-18
Documents
Legacy
Date: 18 Aug 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 09/07/21
Documents
Resolution
Date: 18 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Address
Type: AD01
Old address: 6 Stratton Street London W1J 8LD England
New address: One St. Peters Square Manchester M2 3DE
Change date: 2021-07-05
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Accounts with accounts type small
Date: 06 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 21 Oct 2019
Action Date: 22 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-22
Officer name: Philip Thomas Hendy
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Withdrawal of a person with significant control statement
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-10-07
Documents
Notification of a person with significant control without name date
Date: 02 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Documents
Mortgage satisfy charge full
Date: 14 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097785220001
Documents
Accounts with accounts type small
Date: 15 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Notification of a person with significant control statement
Date: 03 May 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 03 May 2019
Action Date: 03 May 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-05-03
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type small
Date: 03 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change corporate secretary company with change date
Date: 08 Nov 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hbjg Secretarial Limited
Change date: 2017-06-01
Documents
Confirmation statement with updates
Date: 08 Nov 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Accounts with accounts type full
Date: 20 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Resolution
Date: 18 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 May 2017
Action Date: 28 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-04-28
Charge number: 097785220001
Documents
Capital allotment shares
Date: 02 May 2017
Action Date: 26 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-26
Capital : 380,001 GBP
Documents
Confirmation statement with updates
Date: 11 Feb 2017
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Appoint person director company with name date
Date: 11 Nov 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Gordon Cudlipp
Appointment date: 2015-10-01
Documents
Appoint person director company with name date
Date: 11 Nov 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy Knight
Appointment date: 2015-10-01
Documents
Appoint person director company with name date
Date: 11 Nov 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-01
Officer name: Philip Thomas Hendy
Documents
Termination director company with name termination date
Date: 27 Oct 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-15
Officer name: Andrew Graham Alexander Walker
Documents
Termination director company with name termination date
Date: 27 Oct 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hbjg Limited
Termination date: 2015-09-15
Documents
Appoint person director company with name date
Date: 07 Oct 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-15
Officer name: Elliot Greenberg
Documents
Appoint person director company with name date
Date: 25 Sep 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Whittingham
Appointment date: 2015-09-15
Documents
Some Companies
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06094793 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 THE STONE YARD,CARDIFF,CF11 6HE
Number: | 10699775 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 HELMSDALE,BRACKNELL,RG12 0TB
Number: | 09956470 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 RAYNE ROAD,BRAINTREE,CM7 2QR
Number: | 09323535 |
Status: | ACTIVE |
Category: | Private Limited Company |
O'BOGAIGH BUSINESS SOLUTIONS LTD
28 WILTON ROAD,BEXHILL ON SEA,TN40 1EZ
Number: | 08276871 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BOAT HOUSE,WISBECH,PE13 3BH
Number: | 08419785 |
Status: | ACTIVE |
Category: | Private Limited Company |