- Company Overview for BATHSHEBA LIMITED (06211136)
- Filing history for BATHSHEBA LIMITED (06211136)
- People for BATHSHEBA LIMITED (06211136)
- More for BATHSHEBA LIMITED (06211136)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
12 Jun 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
11 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
26 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
22 May 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
08 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2018 | AA | Micro company accounts made up to 28 September 2017 | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
28 Sep 2017 | AA | Total exemption small company accounts made up to 28 September 2016 | |
28 Jun 2017 | AA01 | Previous accounting period shortened from 29 September 2016 to 28 September 2016 | |
15 May 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
07 Sep 2016 | AA | Micro company accounts made up to 29 September 2015 | |
07 Jul 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
13 Jun 2016 | AA01 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 | |
30 Jun 2015 | AA | Micro company accounts made up to 30 September 2014 | |
19 May 2015 | AD01 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 19 May 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
08 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
12 Aug 2014 | CH01 | Director's details changed for Vanessa Perry on 11 August 2014 | |
12 Aug 2014 | CH03 | Secretary's details changed for Benn Spiers on 11 August 2014 | |
14 May 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|