BATH STREET BUTCHERS LIMITED
Status | DISSOLVED |
Company No. | 10084159 |
Category | Private Limited Company |
Incorporated | 24 Mar 2016 |
Age | 8 years, 2 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 01 Mar 2022 |
Years | 2 years, 3 months, 14 days |
SUMMARY
BATH STREET BUTCHERS LIMITED is an dissolved private limited company with number 10084159. It was incorporated 8 years, 2 months, 22 days ago, on 24 March 2016 and it was dissolved 2 years, 3 months, 14 days ago, on 01 March 2022. The company address is 66a Bath Street, Ilkeston, DE7 8FD, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 16 Mar 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 24 Mar 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 13 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-18
Psc name: Paul Ahmet Walker
Documents
Confirmation statement with updates
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Termination director company with name termination date
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-18
Officer name: Julie Hooper
Documents
Confirmation statement with updates
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Cessation of a person with significant control
Date: 04 Apr 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-31
Psc name: Julie Hooper
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Address
Type: AD01
Old address: 19 Station Road Ilkeston DE7 5LD England
New address: 66a Bath Street Ilkeston DE7 8FD
Change date: 2018-11-29
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 13 Nov 2018
Action Date: 24 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Ahmet Walker
Termination date: 2016-12-24
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Notification of a person with significant control
Date: 05 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Ahmet Walker
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Change person director company with change date
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-31
Officer name: Mr Jason Littleproud
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Address
Type: AD01
New address: 19 Station Road Ilkeston DE7 5LD
Change date: 2017-03-21
Old address: 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ England
Documents
Appoint person director company with name date
Date: 16 Feb 2017
Action Date: 24 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Hooper
Appointment date: 2016-12-24
Documents
Appoint person director company with name date
Date: 16 Feb 2017
Action Date: 24 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Littleproud
Appointment date: 2016-12-24
Documents
Termination director company with name termination date
Date: 13 May 2016
Action Date: 04 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-04
Officer name: Kieron Diamond
Documents
Some Companies
48A LEIGHTON ROAD,LONDON,W13 9DS
Number: | 07777126 |
Status: | ACTIVE |
Category: | Private Limited Company |
AURORA HOUSE DELTIC AVENUE,MILTON KEYNES,MK13 8LW
Number: | 08030736 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 AMIOT HOUSE,LONDON, LONDON,NW4 5FQ
Number: | 11798355 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACCOUNTS DIRECT 37TH FLOOR,CANARY WHARF LONDON,E14 5AA
Number: | 11702809 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 MOOR LANE,MAIDENHEAD,SL6 7JU
Number: | 10879546 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 03692547 |
Status: | ACTIVE |
Category: | Private Limited Company |