- Company Overview for BATH UROLOGISTS BUG LIMITED (05936989)
- Filing history for BATH UROLOGISTS BUG LIMITED (05936989)
- People for BATH UROLOGISTS BUG LIMITED (05936989)
- More for BATH UROLOGISTS BUG LIMITED (05936989)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2022 | DS01 | Application to strike the company off the register | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
07 Sep 2020 | TM01 | Termination of appointment of Jaspal Singh Phull as a director on 1 November 2019 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
13 Apr 2018 | AD01 | Registered office address changed from The Counting House Church Farm Business Park Corston Bath BA2 9AP to Unit 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU on 13 April 2018 | |
22 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
19 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
30 Apr 2014 | AP01 | Appointment of Mr Jaspar Singh Phull as a director | |
30 Apr 2014 | TM01 | Termination of appointment of Graham Howell as a director | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|