About

Registered Number: 07132320
Date of Incorporation: 21/01/2010 (14 years and 3 months ago)
Company Status: Liquidation
Registered Address: Office D Beresford House, Town Quay, Southampton, SO14 2AQ

 

1313 Bath Ltd was founded on 21 January 2010, it has a status of "Liquidation". The current directors of this company are listed as Bath, Jaswinder Singh, Bath, Preeti at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATH, Jaswinder Singh 30 June 2010 15 January 2011 1
BATH, Preeti 21 January 2010 30 June 2010 1

Filing History

Document Type Date
AM22 - N/A 21 July 2020
AM10 - N/A 06 February 2020
AM10 - N/A 27 August 2019
AM19 - N/A 17 July 2019
AM10 - N/A 25 February 2019
AM06 - N/A 16 October 2018
AM03 - N/A 18 September 2018
AD01 - Change of registered office address 01 August 2018
AM01 - N/A 29 July 2018
AD01 - Change of registered office address 02 July 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 08 February 2017
MR01 - N/A 22 November 2016
MR01 - N/A 22 November 2016
MR01 - N/A 22 November 2016
MR01 - N/A 16 November 2016
MR01 - N/A 16 November 2016
AA - Annual Accounts 28 October 2016
AAMD - Amended Accounts 06 April 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 08 March 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 10 December 2013
DISS40 - Notice of striking-off action discontinued 09 October 2013
AA - Annual Accounts 08 October 2013
DISS16(SOAS) - N/A 17 April 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
DISS40 - Notice of striking-off action discontinued 26 May 2012
AR01 - Annual Return 23 May 2012
GAZ1 - First notification of strike-off action in London Gazette 22 May 2012
TM01 - Termination of appointment of director 19 December 2011
AP01 - Appointment of director 22 November 2011
AA - Annual Accounts 28 October 2011
AP01 - Appointment of director 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 07 February 2011
AP01 - Appointment of director 12 July 2010
TM01 - Termination of appointment of director 12 July 2010
AD01 - Change of registered office address 19 March 2010
NEWINC - New incorporation documents 21 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2016 Outstanding

N/A

A registered charge 16 November 2016 Outstanding

N/A

A registered charge 16 November 2016 Outstanding

N/A

A registered charge 16 November 2016 Outstanding

N/A

A registered charge 16 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.