- Company Overview for BEDNEST LIMITED (05322058)
- Filing history for BEDNEST LIMITED (05322058)
- People for BEDNEST LIMITED (05322058)
- Charges for BEDNEST LIMITED (05322058)
- More for BEDNEST LIMITED (05322058)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2020 | DS01 | Application to strike the company off the register | |
22 Dec 2020 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
12 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
24 Nov 2020 | AA01 | Current accounting period shortened from 31 December 2020 to 30 November 2020 | |
16 Apr 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
29 Jul 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
01 Nov 2018 | AD01 | Registered office address changed from Unit a Drayton Manor Office Buildings Drayton Manor Drive Stratford-upon-Avon Warwickshire CV37 9RQ England to 71-75 Shelton Street London WC2H 9JQ on 1 November 2018 | |
26 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
28 Jan 2018 | AD01 | Registered office address changed from Unit a Drayton Manor Office Buildings Drayton Mano Unit a Drayton Manor Office Buildings Drayton Manor Drive Stratford upon Avon CV37 9RQ England to Unit a Drayton Manor Office Buildings Drayton Manor Drive Stratford-upon-Avon Warwickshire CV37 9RQ on 28 January 2018 | |
04 Jan 2018 | PSC01 | Notification of Mark Steven Green as a person with significant control on 30 November 2017 | |
04 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 4 January 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with updates | |
15 Dec 2017 | CH01 | Director's details changed for Mr Mark Steven Green on 8 December 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Guy James Fullalove as a director on 13 December 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Graham Ashley Brett as a director on 13 December 2017 | |
01 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
17 Dec 2016 | AD01 | Registered office address changed from 18 Broadwater Rise Guildford Surrey GU1 2LA to Unit a Drayton Manor Office Buildings Drayton Mano Unit a Drayton Manor Office Buildings Drayton Manor Drive Stratford upon Avon CV37 9RQ on 17 December 2016 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jun 2016 | TM01 | Termination of appointment of Peter James Norman as a director on 9 June 2016 | |
14 Feb 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-14
|