About

Registered Number: 05944286
Date of Incorporation: 22/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 7 months ago)
Registered Address: 1 Angel Court, London, EC2R 7HJ,

 

Based in London, Bhs (Holdings) 2006 Ltd was established in 2006, it has a status of "Dissolved". The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2019
DS01 - Striking off application by a company 25 June 2019
AA - Annual Accounts 19 March 2019
AP01 - Appointment of director 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
CH01 - Change of particulars for director 10 July 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 01 June 2018
PSC05 - N/A 08 December 2017
CH04 - Change of particulars for corporate secretary 08 December 2017
CH01 - Change of particulars for director 08 December 2017
CH01 - Change of particulars for director 08 December 2017
CH01 - Change of particulars for director 08 December 2017
AD01 - Change of registered office address 08 December 2017
CS01 - N/A 04 July 2017
PSC02 - N/A 29 June 2017
AA - Annual Accounts 12 April 2017
TM01 - Termination of appointment of director 14 December 2016
AP01 - Appointment of director 14 December 2016
TM01 - Termination of appointment of director 08 July 2016
AP01 - Appointment of director 08 July 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 12 April 2016
CH01 - Change of particulars for director 18 February 2016
TM01 - Termination of appointment of director 05 January 2016
AR01 - Annual Return 29 September 2015
TM01 - Termination of appointment of director 29 July 2015
AP01 - Appointment of director 29 July 2015
AA - Annual Accounts 05 May 2015
AP01 - Appointment of director 27 January 2015
TM01 - Termination of appointment of director 27 January 2015
MISC - Miscellaneous document 17 December 2014
MISC - Miscellaneous document 04 December 2014
AP01 - Appointment of director 29 October 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 30 September 2013
TM01 - Termination of appointment of director 20 May 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 16 May 2011
RESOLUTIONS - N/A 24 November 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 November 2010
CAP-SS - N/A 24 November 2010
SH19 - Statement of capital 24 November 2010
AR01 - Annual Return 24 September 2010
MEM/ARTS - N/A 27 August 2010
RESOLUTIONS - N/A 13 August 2010
RESOLUTIONS - N/A 13 August 2010
CC04 - Statement of companies objects 13 August 2010
MEM/ARTS - N/A 13 August 2010
AP01 - Appointment of director 21 July 2010
TM01 - Termination of appointment of director 01 July 2010
AA - Annual Accounts 18 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 10 October 2009
CH01 - Change of particulars for director 08 October 2009
363a - Annual Return 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
AA - Annual Accounts 16 May 2009
RESOLUTIONS - N/A 24 February 2009
363a - Annual Return 24 September 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
AA - Annual Accounts 19 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
363a - Annual Return 25 September 2007
395 - Particulars of a mortgage or charge 29 August 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2007
395 - Particulars of a mortgage or charge 02 May 2007
RESOLUTIONS - N/A 26 October 2006
RESOLUTIONS - N/A 26 October 2006
RESOLUTIONS - N/A 26 October 2006
RESOLUTIONS - N/A 26 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
225 - Change of Accounting Reference Date 17 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
NEWINC - New incorporation documents 22 September 2006

Mortgages & Charges

Description Date Status Charge by
Borrower charge over cash deposit 23 August 2007 Fully Satisfied

N/A

Debenture 27 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.