BRUCE SETTLE FINE ART LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 21/08/2521 August 2025 | Return of final meeting in a creditors' voluntary winding up |
| 06/01/256 January 2025 | Director's details changed for Mr Bruce Peter Settle on 2025-01-01 |
| 03/01/253 January 2025 | Change of details for Mr Bruce Peter Settle as a person with significant control on 2025-01-01 |
| 03/01/253 January 2025 | Change of details for Mrs Michele Settle as a person with significant control on 2025-01-01 |
| 21/11/2421 November 2024 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 1 Liverpool Terrace Worthing West Sussex BN11 1TA on 2024-11-21 |
| 21/11/2421 November 2024 | Statement of affairs |
| 21/11/2421 November 2024 | Appointment of a voluntary liquidator |
| 21/11/2421 November 2024 | Resolutions |
| 23/10/2423 October 2024 | Satisfaction of charge 090751030001 in full |
| 19/06/2419 June 2024 | Total exemption full accounts made up to 2023-06-30 |
| 24/05/2424 May 2024 | Confirmation statement made on 2024-05-24 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/06/2327 June 2023 | Total exemption full accounts made up to 2022-06-30 |
| 26/05/2326 May 2023 | Confirmation statement made on 2023-05-24 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 26/06/2026 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 20/06/1920 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
| 27/03/1927 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 24/05/1824 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELE SETTLE |
| 24/05/1824 May 2018 | PSC'S CHANGE OF PARTICULARS / MR BRUCE PETER SETTLE / 22/02/2018 |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
| 05/04/185 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090751030001 |
| 15/02/1815 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES |
| 21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE PETER SETTLE |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 05/07/165 July 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
| 13/01/1613 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 19/06/1519 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
| 06/06/146 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BRUCE SETTLE FINE ART LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company