BASS REAL ESTATE NO. 6 LIMITED

One One, Manchester, M2 3DE, England
StatusDISSOLVED
Company No.09778593
CategoryPrivate Limited Company
Incorporated15 Sep 2015
Age8 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 3 months, 27 days

SUMMARY

BASS REAL ESTATE NO. 6 LIMITED is an dissolved private limited company with number 09778593. It was incorporated 8 years, 8 months, 13 days ago, on 15 September 2015 and it was dissolved 2 years, 3 months, 27 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

Capital statement capital company with date currency figure

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Capital

Type: SH19

Date: 2021-08-18

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 18 Aug 2021

Category: Capital

Type: SH20

Description: Statement by Directors

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

Change date: 2021-07-05

Old address: 6 Stratton Street London W1J 8LD England

New address: One St. Peters Square Manchester M2 3DE

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 total exemption full

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

Officer name: Philip Thomas Hendy

Termination date: 2019-07-22

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

Mortgage satisfy charge full

Date: 14 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097785930001

Documents

View document PDF

Notification of a person with significant control without name date

Date: 05 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 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: 08 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: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 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

Accounts with accounts type full

Date: 19 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: 097785930001

Documents

View document PDF

Capital allotment shares

Date: 02 May 2017

Action Date: 26 Apr 2017

Category: Capital

Type: SH01

Capital : 690,001 GBP

Date: 2017-04-26

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

Appointment date: 2015-10-01

Officer name: Timothy Knight

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

Termination date: 2015-09-15

Officer name: Hbjg Limited

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

Officer name: Elliot Greenberg

Appointment date: 2015-09-15

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

BAY UPHOLSTERY LIMITED

45 SOUTHEY LANE,NEWTON ABBOT,TQ12 5JG

Number:09311663
Status:ACTIVE
Category:Private Limited Company

EASTERN PS LIMITED

SUMMERHILL HOUSE,FAKENHAM,NR21 9HA

Number:07277358
Status:ACTIVE
Category:Private Limited Company

I MEDIA DIGITAL LIMITED

DESAI & CO ACCOUNTANTS,COVENTRY,CV6 4AD

Number:06902204
Status:ACTIVE
Category:Private Limited Company

PHILMARK ESTATES (NOMINEES) LIMITED

37 GREAT PULTENEY STREET,BATH,BA2 4DA

Number:10734716
Status:ACTIVE
Category:Private Limited Company

TENBY BREWING CO. BAR HOLDINGS LTD

SANDBAR TAP AND KITCHEN THE MEWS,TENBY,SA70 7JD

Number:10244589
Status:ACTIVE
Category:Private Limited Company

THE CYCLE HUB LIMITED

THE CYCLE HUB OUSEBURN,NEWCASTLE UPON TYNE,NE6 1BU

Number:07949865
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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