- Company Overview for BST INTERACTIVE LIMITED (06360774)
- Filing history for BST INTERACTIVE LIMITED (06360774)
- People for BST INTERACTIVE LIMITED (06360774)
- More for BST INTERACTIVE LIMITED (06360774)
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
|
|
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
|
|
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 |