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

Bottom Line Corporation Limited

Documents

Total Documents45
Total Pages128

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off
11 October 2016First Gazette notice for voluntary strike-off
28 September 2016Application to strike the company off the register
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
28 September 2015Accounts for a dormant company made up to 31 January 2015
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
2 October 2014Accounts for a dormant company made up to 31 January 2014
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
20 September 2013Accounts for a dormant company made up to 31 January 2013
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders
31 December 2012Withdraw the company strike off application
12 December 2012Application to strike the company off the register
24 September 2012Accounts for a dormant company made up to 31 January 2012
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders
26 September 2011Accounts for a dormant company made up to 31 January 2011
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders
2 February 2010Director's details changed for Alexander Wilby on 30 January 2010
2 February 2010Secretary's details changed for Linda Ann Wilby on 30 January 2010
2 February 2010Accounts for a dormant company made up to 31 January 2010
3 November 2009Accounts for a dormant company made up to 31 January 2009
3 November 2009Registered office address changed from 68 Gordon Road South Woodford London E18 1DR on 3 November 2009
3 November 2009Registered office address changed from 68 Gordon Road South Woodford London E18 1DR on 3 November 2009
2 February 2009Return made up to 30/01/09; full list of members
17 October 2008Accounts for a dormant company made up to 31 January 2008
6 February 2008Return made up to 30/01/08; full list of members
13 November 2007Accounts for a dormant company made up to 31 January 2007
17 February 2007Return made up to 30/01/07; full list of members
18 January 2007New secretary appointed
8 September 2006Accounts for a dormant company made up to 31 January 2006
23 February 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Secretary resigned
10 November 2005Accounts for a dormant company made up to 31 January 2005
14 March 2005Return made up to 30/01/05; full list of members
18 October 2004Accounts for a dormant company made up to 31 January 2004
19 February 2004Return made up to 30/01/04; full list of members
13 October 2003Accounts for a dormant company made up to 31 January 2003
8 April 2003Return made up to 30/01/03; full list of members
30 January 2003Accounts for a dormant company made up to 31 January 2002
2 May 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
22 February 2001Director resigned
22 February 2001Registered office changed on 22/02/01 from: 229 nether street london N3 1NT
22 February 2001New secretary appointed
22 February 2001New director appointed
22 February 2001Secretary resigned
30 January 2001Incorporation
Sign up now to grow your client base. Plans & Pricing