Advanced company searchLink opens in new window

BST INTERACTIVE LIMITED

Company number 06360774

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2015 DS01 Application to strike the company off the register
12 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Oct 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 500
06 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Nov 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 500
08 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
18 Oct 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
25 May 2012 AP03 Appointment of Mrs. Esme Zeital Kemsley as a secretary
22 May 2012 TM02 Termination of appointment of G C Secretarial Services Ltd as a secretary
26 Jan 2012 AA Total exemption small company accounts made up to 28 February 2011
25 Nov 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
11 May 2011 TM01 Termination of appointment of Simon Moorhouse as a director
11 May 2011 TM01 Termination of appointment of Benjamin Nolan as a director
11 May 2011 AD01 Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN on 11 May 2011
18 Feb 2011 AP04 Appointment of G C Secretarial Services Ltd as a secretary
18 Feb 2011 AD01 Registered office address changed from Third Floor, 24 Chiswell Street London EC1Y 4YX England on 18 February 2011
18 Feb 2011 TM02 Termination of appointment of Benjamin Nolan as a secretary
13 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
07 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
13 Jul 2010 AD01 Registered office address changed from Colechurch House 1 London Bridge Walk London SE1 2SX on 13 July 2010
21 Sep 2009 363a Return made up to 04/09/09; full list of members
21 Sep 2009 288c Director's change of particulars / kenneth kemsley / 04/09/2009
02 Jul 2009 287 Registered office changed on 02/07/2009 from 5TH floor 20 north audley street mayfair london W1K 6HX