- Company Overview for BARBICAN MITRE COURT LIMITED (01040481)
- Filing history for BARBICAN MITRE COURT LIMITED (01040481)
- People for BARBICAN MITRE COURT LIMITED (01040481)
- Charges for BARBICAN MITRE COURT LIMITED (01040481)
- More for BARBICAN MITRE COURT LIMITED (01040481)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2019 | DS01 | Application to strike the company off the register | |
07 May 2019 | CH03 | Secretary's details changed for Susan Bryan on 3 May 2019 | |
03 May 2019 | CH03 | Secretary's details changed for Susan Bryan on 2 May 2019 | |
02 May 2019 | CH01 | Director's details changed for Susan Elizabeth Bryan on 2 May 2019 | |
17 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
23 Jul 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
11 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
19 Sep 2017 | PSC02 | Notification of Plymouth Barbican Fine Arts Ltd as a person with significant control on 6 April 2016 | |
19 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
20 Oct 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
23 Sep 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
14 Oct 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
16 Sep 2014 | TM01 | Termination of appointment of Gwendolyn Sutherland Jones as a director on 22 July 2014 | |
16 Sep 2014 | CH01 | Director's details changed for Susan Bryan on 25 November 2013 | |
16 Sep 2014 | CH03 | Secretary's details changed for Susan Bryan on 25 November 2013 | |
02 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
18 Sep 2013 | TM01 | Termination of appointment of Ian Sutherland Jones Deceased as a director | |
06 Feb 2013 | AD01 | Registered office address changed from Plym House Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom on 6 February 2013 | |
05 Feb 2013 | AD01 | Registered office address changed from Torrington Chambers 58 North Road East Plymouth Devon PL4 6AJ on 5 February 2013 |