BASS TRADING LIMITED
Status | DISSOLVED |
Company No. | 08988149 |
Category | Private Limited Company |
Incorporated | 09 Apr 2014 |
Age | 10 years, 3 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 13 Jun 2023 |
Years | 1 year, 1 month, 18 days |
SUMMARY
BASS TRADING LIMITED is an dissolved private limited company with number 08988149. It was incorporated 10 years, 3 months, 22 days ago, on 09 April 2014 and it was dissolved 1 year, 1 month, 18 days ago, on 13 June 2023. The company address is PO BOX 397 PO BOX 397, Carterton, OX18 9DY, Oxfordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 16 May 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 Mar 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Termination secretary company with name termination date
Date: 02 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Emma-Jane Solowin
Termination date: 2020-05-01
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Change person director company with change date
Date: 23 Feb 2019
Action Date: 05 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-05
Officer name: Mr Nicholas David Poole
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Resolution
Date: 09 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-08
Old address: 11 Northdown Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0LG
New address: PO Box 397 PO Box 397 PO Box 397 Carterton Oxfordshire OX18 9DY
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 18 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Carrer
Termination date: 2016-03-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Some Companies
BIG PICTURE (SOFTWARE) LIMITED
BEECH GROVE COWICK ROAD,GOOLE,DN14 9JE
Number: | 03811463 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURLEIGH MARINE SYSTEMS LIMITED
THE ATHENAEUM,FALMOUTH,TR11 3QL
Number: | 03137607 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 HEADLAND RISE,BARROW-IN-FURNESS,LA14 3YP
Number: | 11359383 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, ROWAN COURT,LONDON,SW19 5EE
Number: | 08129439 |
Status: | ACTIVE |
Category: | Private Limited Company |
135-139 HIGH STREET,SLOUGH,SL1 1DN
Number: | 11864001 |
Status: | ACTIVE |
Category: | Private Limited Company |
19A WILLESLEY ROAD,ASHBY-DE-LA-ZOUCH,LE65 2QA
Number: | 11656028 |
Status: | ACTIVE |
Category: | Private Limited Company |