Download leads from Nexok and grow your business. Find out more

The Bottom Line Communications Company Limited

Documents

Total Documents123
Total Pages476

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off
7 April 2020First Gazette notice for voluntary strike-off
27 March 2020Application to strike the company off the register
4 June 2019Confirmation statement made on 21 May 2019 with updates
29 March 2019Total exemption full accounts made up to 30 June 2018
7 September 2018Change of details for Ms Cathy Palmer as a person with significant control on 7 September 2018
24 May 2018Confirmation statement made on 21 May 2018 with no updates
16 March 2018Micro company accounts made up to 30 June 2017
29 June 2017Notification of Cathy Palmer as a person with significant control on 1 January 2017
29 June 2017Confirmation statement made on 21 May 2017 with no updates
29 June 2017Notification of Cathy Palmer as a person with significant control on 1 January 2017
29 June 2017Notification of Cathy Palmer as a person with significant control on 29 June 2017
29 June 2017Confirmation statement made on 21 May 2017 with no updates
30 March 2017Micro company accounts made up to 30 June 2016
30 March 2017Micro company accounts made up to 30 June 2016
30 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
30 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
28 March 2016Total exemption small company accounts made up to 30 June 2015
28 March 2016Total exemption small company accounts made up to 30 June 2015
24 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
24 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
30 March 2015Total exemption small company accounts made up to 30 June 2014
30 March 2015Total exemption small company accounts made up to 30 June 2014
19 June 2014Secretary's details changed for Richard Cameron Gray on 20 July 2013
19 June 2014Director's details changed for Mrs Cathy Palmer on 20 July 2013
19 June 2014Secretary's details changed for Richard Cameron Gray on 20 July 2013
19 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
19 June 2014Director's details changed for Mrs Cathy Palmer on 20 July 2013
19 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
28 March 2014Total exemption small company accounts made up to 30 June 2013
28 March 2014Total exemption small company accounts made up to 30 June 2013
7 July 2013Annual return made up to 21 May 2013 with a full list of shareholders
7 July 2013Annual return made up to 21 May 2013 with a full list of shareholders
28 March 2013Total exemption small company accounts made up to 30 June 2012
28 March 2013Total exemption small company accounts made up to 30 June 2012
30 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
30 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
29 June 2012Director's details changed for Mrs Cathy Palmer on 1 July 2011
29 June 2012Secretary's details changed for Richard Cameron Gray on 1 July 2011
29 June 2012Director's details changed for Mrs Cathy Palmer on 1 July 2011
29 June 2012Secretary's details changed for Richard Cameron Gray on 1 July 2011
29 June 2012Secretary's details changed for Richard Cameron Gray on 1 July 2011
29 June 2012Director's details changed for Mrs Cathy Palmer on 1 July 2011
23 January 2012Total exemption small company accounts made up to 30 June 2011
23 January 2012Total exemption small company accounts made up to 30 June 2011
14 July 2011Registered office address changed from 52 Clarence Road Teddington Middlesex TW11 0BW on 14 July 2011
14 July 2011Registered office address changed from 52 Clarence Road Teddington Middlesex TW11 0BW on 14 July 2011
13 June 2011Annual return made up to 21 May 2011 with a full list of shareholders
13 June 2011Annual return made up to 21 May 2011 with a full list of shareholders
21 March 2011Total exemption small company accounts made up to 30 June 2010
21 March 2011Total exemption small company accounts made up to 30 June 2010
3 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
3 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
11 March 2010Total exemption small company accounts made up to 30 June 2009
11 March 2010Total exemption small company accounts made up to 30 June 2009
2 June 2009Return made up to 21/05/09; full list of members
2 June 2009Return made up to 21/05/09; full list of members
3 April 2009Total exemption small company accounts made up to 30 June 2008
3 April 2009Total exemption small company accounts made up to 30 June 2008
2 June 2008Return made up to 21/05/08; full list of members
2 June 2008Return made up to 21/05/08; full list of members
5 April 2008Total exemption small company accounts made up to 30 June 2007
5 April 2008Total exemption small company accounts made up to 30 June 2007
8 June 2007Return made up to 21/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 June 2007Return made up to 21/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 April 2007Total exemption small company accounts made up to 30 June 2006
11 April 2007Total exemption small company accounts made up to 30 June 2006
19 January 2007Registered office changed on 19/01/07 from: 7 langwood chase teddington middlesex TW11 9PH
19 January 2007Registered office changed on 19/01/07 from: 7 langwood chase teddington middlesex TW11 9PH
19 June 2006Return made up to 21/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
19 June 2006Return made up to 21/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
8 December 2005Total exemption full accounts made up to 30 June 2005
8 December 2005Total exemption full accounts made up to 30 June 2005
26 May 2005Return made up to 21/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
26 May 2005Return made up to 21/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
8 March 2005Total exemption full accounts made up to 30 June 2004
8 March 2005Total exemption full accounts made up to 30 June 2004
21 December 2004Registered office changed on 21/12/04 from: fifth floor neville house 55 eden street kingston upon thames surrey KT1 1BW
21 December 2004Registered office changed on 21/12/04 from: fifth floor neville house 55 eden street kingston upon thames surrey KT1 1BW
10 June 2004Return made up to 21/05/04; full list of members
10 June 2004Return made up to 21/05/04; full list of members
2 February 2004Total exemption full accounts made up to 30 June 2003
2 February 2004Total exemption full accounts made up to 30 June 2003
24 August 2003Return made up to 21/05/03; full list of members
24 August 2003Return made up to 21/05/03; full list of members
24 December 2002Total exemption full accounts made up to 30 June 2002
24 December 2002Total exemption full accounts made up to 30 June 2002
6 August 2002Return made up to 21/05/02; full list of members
6 August 2002Return made up to 21/05/02; full list of members
29 April 2002Total exemption full accounts made up to 30 June 2001
29 April 2002Total exemption full accounts made up to 30 June 2001
11 March 2002Company name changed cathy palmer LIMITED\certificate issued on 11/03/02
11 March 2002Company name changed cathy palmer LIMITED\certificate issued on 11/03/02
6 July 2001Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
6 July 2001Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
17 April 2001Full accounts made up to 30 June 2000
17 April 2001Full accounts made up to 30 June 2000
15 November 2000Registered office changed on 15/11/00 from: 1160 high road london N20 0RA
15 November 2000Registered office changed on 15/11/00 from: 1160 high road london N20 0RA
6 June 2000Return made up to 21/05/00; full list of members
6 June 2000Return made up to 21/05/00; full list of members
14 December 1999Accounts for a small company made up to 30 June 1999
14 December 1999Accounts for a small company made up to 30 June 1999
27 May 1999Return made up to 21/05/99; full list of members
27 May 1999Return made up to 21/05/99; full list of members
26 October 1998Ad 21/05/98--------- £ si 100@1=100 £ ic 102/202
26 October 1998Ad 21/05/98--------- £ si 100@1=100 £ ic 102/202
24 June 1998Accounting reference date extended from 31/05/99 to 30/06/99
24 June 1998Accounting reference date extended from 31/05/99 to 30/06/99
12 June 1998Ad 21/05/98--------- £ si 100@1=100 £ ic 2/102
12 June 1998Ad 21/05/98--------- £ si 100@1=100 £ ic 2/102
29 May 1998Secretary resigned
29 May 1998New director appointed
29 May 1998Registered office changed on 29/05/98 from: burlinghton house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
29 May 1998Secretary resigned
29 May 1998New director appointed
29 May 1998Director resigned
29 May 1998Director resigned
29 May 1998New secretary appointed
29 May 1998New secretary appointed
29 May 1998Registered office changed on 29/05/98 from: burlinghton house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
21 May 1998Incorporation
21 May 1998Incorporation
Sign up now to grow your client base. Plans & Pricing