BRUCE SETTLE FINE ART LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 Return of final meeting in a creditors' voluntary winding up

View Document

06/01/256 January 2025 Director's details changed for Mr Bruce Peter Settle on 2025-01-01

View Document

03/01/253 January 2025 Change of details for Mr Bruce Peter Settle as a person with significant control on 2025-01-01

View Document

03/01/253 January 2025 Change of details for Mrs Michele Settle as a person with significant control on 2025-01-01

View Document

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

View Document

21/11/2421 November 2024 Statement of affairs

View Document

21/11/2421 November 2024 Appointment of a voluntary liquidator

View Document

21/11/2421 November 2024 Resolutions

View Document

23/10/2423 October 2024 Satisfaction of charge 090751030001 in full

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

27/03/1927 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELE SETTLE

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR BRUCE PETER SETTLE / 22/02/2018

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090751030001

View Document

15/02/1815 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE PETER SETTLE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/06/1519 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

06/06/146 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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