- Company Overview for BANKSIDE GROUP LTD (08161494)
- Filing history for BANKSIDE GROUP LTD (08161494)
- People for BANKSIDE GROUP LTD (08161494)
- Charges for BANKSIDE GROUP LTD (08161494)
- More for BANKSIDE GROUP LTD (08161494)
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) |
---|---|---|---|
17 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2019 | CH01 | Director's details changed for Ms Sarah Louise Honey on 15 August 2019 | |
15 Aug 2019 | PSC04 | Change of details for Mr Charles Jeremy Style as a person with significant control on 15 August 2019 | |
15 Aug 2019 | CH01 | Director's details changed for Mr Charles Jeremy Style on 15 August 2019 | |
15 Aug 2019 | AD01 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to 19/21 Swan Street West Malling ME19 6JU on 15 August 2019 | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2019 | MR04 | Satisfaction of charge 081614940003 in full | |
27 Feb 2019 | MR04 | Satisfaction of charge 081614940002 in full | |
23 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
28 Apr 2018 | AA01 | Previous accounting period shortened from 29 July 2017 to 28 July 2017 | |
07 Nov 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
21 Jun 2017 | MR01 | Registration of charge 081614940004, created on 20 June 2017 | |
28 Apr 2017 | AA01 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Apr 2016 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 | |
21 Apr 2016 | AD01 | Registered office address changed from The Granary Hermitage Court Maidstone Kent ME16 9NT to Regina House 124 Finchley Road London NW3 5JS on 21 April 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Oct 2015 | MR04 | Satisfaction of charge 081614940001 in full | |
20 Oct 2015 | MR01 | Registration of charge 081614940002, created on 16 October 2015 | |
20 Oct 2015 | MR01 | Registration of charge 081614940003, created on 16 October 2015 | |
05 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-10-13
|