Advanced company searchLink opens in new window

BATHGATE ROAD DEVELOPMENT LTD

Company number 10159252

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2022 DS01 Application to strike the company off the register
22 Nov 2022 TM01 Termination of appointment of Michael Kennedy as a director on 22 November 2022
16 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2022 AA Accounts for a dormant company made up to 31 May 2021
15 Nov 2022 AA Accounts for a dormant company made up to 31 May 2020
15 Nov 2022 AA Accounts for a dormant company made up to 31 May 2019
15 Nov 2022 AP01 Appointment of Mr Nicholas Michael Kennedy as a director on 15 November 2022
07 Sep 2022 AD01 Registered office address changed from 44 Great Eastern Street London EC2A 3EP United Kingdom to C/O Reeves Law Limited T24 Allen House C/O Reeves Law Limited T24 Allen House the Maltings Sawbridgeworth CM21 9JX on 7 September 2022
14 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2021 MR04 Satisfaction of charge 101592520002 in full
30 Apr 2021 MR04 Satisfaction of charge 101592520001 in full
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
29 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
29 May 2019 PSC07 Cessation of Michael Kennedy as a person with significant control on 3 May 2016
29 May 2019 PSC02 Notification of 1St Class Networks Limited as a person with significant control on 3 May 2016
29 May 2019 PSC02 Notification of Pma Properties Limited as a person with significant control on 3 May 2016
15 Mar 2019 AA Accounts for a dormant company made up to 31 May 2018
08 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
11 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off