BASS REAL ESTATE NO. 18 LIMITED

One One, Manchester, M2 3DE, England
StatusDISSOLVED
Company No.09778522
CategoryPrivate Limited Company
Incorporated15 Sep 2015
Age8 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/07/21

Documents

View document PDF

Resolution

Date: 18 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097785220001

Documents

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSON (5320F) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06094793
Status:ACTIVE
Category:Private Limited Company

CRAFTY DEVIL CELLAR LTD

UNIT 3 THE STONE YARD,CARDIFF,CF11 6HE

Number:10699775
Status:ACTIVE
Category:Private Limited Company

EMY CONSULTING LTD

119 HELMSDALE,BRACKNELL,RG12 0TB

Number:09956470
Status:ACTIVE
Category:Private Limited Company

MKB COMMS LIMITED

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

S3S IT LTD

THE BOAT HOUSE,WISBECH,PE13 3BH

Number:08419785
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