CORRIE BAUCKHAM BATTS HOLDINGS TRUSTEE LIMITED

Suite 405 The Loom 14 Gowers Walk, London, E1 8PY, England
StatusDISSOLVED
Company No.10815142
CategoryPrivate Limited Company
Incorporated12 Jun 2017
Age7 years, 6 days
JurisdictionEngland Wales
Dissolution11 Jul 2023
Years11 months, 7 days

SUMMARY

CORRIE BAUCKHAM BATTS HOLDINGS TRUSTEE LIMITED is an dissolved private limited company with number 10815142. It was incorporated 7 years, 6 days ago, on 12 June 2017 and it was dissolved 11 months, 7 days ago, on 11 July 2023. The company address is Suite 405 The Loom 14 Gowers Walk, London, E1 8PY, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2023

Action Date: 25 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-25

Officer name: Graham John Chambers

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2022

Action Date: 20 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Corrie Bauckham Batts Holdings Limited

Change date: 2022-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Naresh Kumar Mistry

Appointment date: 2018-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Patricia Clark

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham John Chambers

Appointment date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Clark

Appointment date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mr Matthew James Loynton

Documents

View document PDF

Resolution

Date: 11 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEMOJ LTD

8 GROVE RD,BELVEDERE,DA17 5NX

Number:10531709
Status:ACTIVE
Category:Private Limited Company

GREENWICH GLOBAL MANAGEMENT LTD

52 LILLIAN ROAD,LONDON,SW13 9JF

Number:09286069
Status:ACTIVE
Category:Private Limited Company

OAKLANDS VEHICLE STORAGE LIMITED

OAKLAND'S SERVICE STATION,LEEDS,LS13 1NG

Number:09643421
Status:ACTIVE
Category:Private Limited Company

PJB HOME IMPROVEMENTS LIMITED

22 COWLEAZE,CHINNOR,OX39 4TD

Number:10961101
Status:ACTIVE
Category:Private Limited Company

RED KITE (SCOTLAND) LTD

COMMERCIAL BANK BUILDINGS,DUNS,TD11 3AL

Number:SC517005
Status:ACTIVE
Category:Private Limited Company

THE AUTISTIC TWINS LTD

FIRST FLOOR,,MALMESBURY,SN16 0AA

Number:11136250
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