-
BEDROCK CLOTHING LIMITED - 30, Finsbury Square, London, EC2P 3YU, United Kingdom
Company Information
- Company registration number
- 07617093
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 30
- Finsbury Square
- London
- EC2P 3YU 30, Finsbury Square, London, EC2P 3YU UK
Management
- Managing Directors
- MILLS, Catherine Patricia
- TYNAN, Deborah Rose
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-04-28
- Dissolved on
- 2020-06-16
- SIC/NACE
- 47710
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2016-04-30
- Last Date: 2014-07-31
- Last Return Made Up To:
- 2012-04-28
- Annual Return
- Due Date: 2017-05-12
- Last Date:
-
BEDROCK CLOTHING LIMITED Company Description
- BEDROCK CLOTHING LIMITED is a ltd registered in United Kingdom with the Company reg no 07617093. Its current trading status is "closed". It was registered 2011-04-28. It has declared SIC or NACE codes as "47710". It has 2 directors The latest annual return was filed up to 2012-04-28.It can be contacted at 30 .
Get BEDROCK CLOTHING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bedrock Clothing Limited - 30, Finsbury Square, London, EC2P 3YU, United Kingdom
Did you know? kompany provides original and official company documents for BEDROCK CLOTHING LIMITED 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 2020
-
liquidation-compulsory-return-final-meeting (2020-03-16) - WU15
-
gazette-dissolved-liquidation (2020-06-16) - GAZ2
keyboard_arrow_right 2019
-
liquidation-compulsory-winding-up-progress-report (2019-02-20) - WU07
keyboard_arrow_right 2018
-
liquidation-compulsory-winding-up-progress-report (2018-02-19) - WU07
keyboard_arrow_right 2017
-
liquidation-miscellaneous (2017-01-30) - LIQ MISC
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-19) - AD01
-
liquidation-compulsory-appointment-liquidator (2016-01-13) - 4.31
keyboard_arrow_right 2015
-
liquidation-compulsory-winding-up-order (2015-10-08) - COCOMP
-
change-person-director-company-with-change-date (2015-10-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-03) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-30) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-28) - AR01
-
change-person-director-company-with-change-date (2013-05-28) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-03-27) - AA
keyboard_arrow_right 2012
-
termination-director-company-with-name-termination-date (2012-08-17) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-05-17) - AD01
-
change-account-reference-date-company-current-extended (2012-05-17) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-04) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-04-28) - NEWINC