- Company Overview for BARE BONES CUE LTD (08562099)
- Filing history for BARE BONES CUE LTD (08562099)
- People for BARE BONES CUE LTD (08562099)
- More for BARE BONES CUE LTD (08562099)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2018 | DS01 | Application to strike the company off the register | |
07 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Nov 2017 | AD01 | Registered office address changed from 2nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB to 49 Temple Road Croydon CR0 1HU on 13 November 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
02 Aug 2017 | PSC01 | Notification of Claudia Kool as a person with significant control on 6 April 2016 | |
02 Aug 2017 | PSC01 | Notification of Gerard Kool as a person with significant control on 6 April 2016 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Aug 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
13 Oct 2014 | CH01 | Director's details changed for Mr Gerard Kool on 13 October 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Gerard Kool as a director on 10 June 2013 | |
09 Oct 2014 | CH01 | Director's details changed for Gerard Kool on 9 October 2014 | |
09 Oct 2014 | CH01 | Director's details changed for Gerard Kool on 9 October 2014 | |
09 Oct 2014 | AD04 | Register(s) moved to registered office address 2Nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB | |
09 Oct 2014 | AD03 | Register(s) moved to registered inspection location C/O Src 2Nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB | |
09 Oct 2014 | AD02 | Register inspection address has been changed to C/O Src 2Nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB | |
09 Oct 2014 | CH01 | Director's details changed for Gerard Kool on 9 October 2014 | |
09 Oct 2014 | AP01 | Appointment of Gerard Kool as a director on 10 June 2013 | |
09 Oct 2014 | AP03 | Appointment of Mrs Claudia Kool as a secretary on 10 June 2013 | |
09 Oct 2014 | AP01 | Appointment of Mrs Claudia Kool as a director on 10 June 2013 |