- Company Overview for BEVIVID INTERNET CONSULTANTS LIMITED (05020602)
- Filing history for BEVIVID INTERNET CONSULTANTS LIMITED (05020602)
- People for BEVIVID INTERNET CONSULTANTS LIMITED (05020602)
- Charges for BEVIVID INTERNET CONSULTANTS LIMITED (05020602)
- More for BEVIVID INTERNET CONSULTANTS LIMITED (05020602)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2013 | DS01 | Application to strike the company off the register | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2013 | TM01 | Termination of appointment of Heather Riches as a director on 1 February 2013 | |
07 Mar 2013 | AD01 | Registered office address changed from Column House London Road Shrewsbury Shropshire SY2 6NN England on 7 March 2013 | |
08 Oct 2012 | AP01 | Appointment of Heather Riches as a director on 30 August 2012 | |
05 Oct 2012 | AD01 | Registered office address changed from Hayloft Condover Mews Condover Shrewsbury Shropshire SY5 7BG on 5 October 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Apr 2012 | AR01 |
Annual return made up to 8 March 2012 with full list of shareholders
Statement of capital on 2012-04-05
|
|
08 Mar 2012 | TM02 | Termination of appointment of Heather Riches as a secretary on 18 April 2011 | |
14 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Mar 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
23 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 23 December 2010
|
|
07 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Apr 2010 | CERTNM |
Company name changed cg property LIMITED\certificate issued on 12/04/10
|
|
12 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
08 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Feb 2009 | 363a | Return made up to 20/01/09; full list of members | |
11 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |