- Company Overview for BASS REAL ESTATE NO. 9 LIMITED (09779225)
- Filing history for BASS REAL ESTATE NO. 9 LIMITED (09779225)
- People for BASS REAL ESTATE NO. 9 LIMITED (09779225)
- Charges for BASS REAL ESTATE NO. 9 LIMITED (09779225)
- More for BASS REAL ESTATE NO. 9 LIMITED (09779225)
| 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) |
|---|---|---|---|
| 01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 16 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 08 Nov 2021 | DS01 | Application to strike the company off the register | |
| 28 Oct 2021 | CS01 | Confirmation statement made on 16 September 2021 with updates | |
| 18 Aug 2021 | SH20 | Statement by Directors | |
| 18 Aug 2021 | SH19 |
Statement of capital on 18 August 2021
|
|
| 18 Aug 2021 | CAP-SS | Solvency Statement dated 09/07/21 | |
| 18 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
| 18 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
| 05 Jul 2021 | AD01 | Registered office address changed from 6 Stratton Street London W1J 8LD England to One St. Peters Square Manchester M2 3DE on 5 July 2021 | |
| 29 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
| 08 Dec 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
| 06 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
| 21 Oct 2019 | TM01 | Termination of appointment of Philip Thomas Hendy as a director on 22 July 2019 | |
| 07 Oct 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
| 07 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 7 October 2019 | |
| 28 Aug 2019 | PSC01 | Notification of a person with significant control | |
| 14 Aug 2019 | MR04 | Satisfaction of charge 097792250001 in full | |
| 04 Jul 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
| 03 May 2019 | PSC08 | Notification of a person with significant control statement | |
| 03 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 3 May 2019 | |
| 08 Oct 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
| 04 Jul 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
| 03 Nov 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
| 03 Nov 2017 | CH04 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 |