-
BASTIEN JACK (HORLEY) LTD - Second Floor Poynt South, Upper Parliament Street, Nottingham, NG1 6LF, United Kingdom
Company Information
- Company registration number
- 09377187
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Second Floor Poynt South
- Upper Parliament Street
- Nottingham
- NG1 6LF Second Floor Poynt South, Upper Parliament Street, Nottingham, NG1 6LF UK
Management
- Managing Directors
- RAWLINSON, Michael Reginald
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-01-07
- Age Of Company 2015-01-07 9 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- -
- Mr Brett Alegre-Wood
- Mr Michael Reginald Rawlinson
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2020-01-21
- Last Date: 2019-01-07
-
BASTIEN JACK (HORLEY) LTD Company Description
- BASTIEN JACK (HORLEY) LTD is a ltd registered in United Kingdom with the Company reg no 09377187. Its current trading status is "live". It was registered 2015-01-07. It has declared SIC or NACE codes as "41100". It has 1 director It can be contacted at Second Floor Poynt South .
Get BASTIEN JACK (HORLEY) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bastien Jack (Horley) Ltd - Second Floor Poynt South, Upper Parliament Street, Nottingham, NG1 6LF, United Kingdom
- 2015-01-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BASTIEN JACK (HORLEY) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-02-04) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2021-02-04) - 600
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-07-07) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-01) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-06-28) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-06-28) - 600
-
resolution (2019-06-28) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-01-11) - CS01
keyboard_arrow_right 2018
-
gazette-filings-brought-up-to-date (2018-12-22) - DISS40
-
accounts-with-accounts-type-micro-entity (2018-12-21) - AA
-
gazette-notice-compulsory (2018-12-11) - GAZ1
-
notification-of-a-person-with-significant-control (2018-10-23) - PSC01
-
cessation-of-a-person-with-significant-control (2018-04-05) - PSC07
-
termination-director-company-with-name-termination-date (2018-04-05) - TM01
-
confirmation-statement-with-no-updates (2018-01-18) - CS01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-11-02) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
confirmation-statement-with-updates (2017-01-12) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-10-14) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
appoint-person-director-company-with-name-date (2016-06-28) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-02) - AR01
-
change-account-reference-date-company-previous-shortened (2016-01-18) - AA01
keyboard_arrow_right 2015
-
change-corporate-director-company-with-change-date (2015-12-30) - CH02
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-30) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-16) - MR01
-
incorporation-company (2015-01-07) - NEWINC