Advanced company searchLink opens in new window

HONEYBEE DIRECT LTD

Company number 07091039

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
28 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-27
23 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with updates
23 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-22
22 Dec 2020 PSC02 Notification of Joyho Innovations Technology Inc. as a person with significant control on 18 December 2020
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 1,000
22 Dec 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 18 December 2020
22 Dec 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 18 December 2020
22 Dec 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 18 December 2020
22 Dec 2020 AP01 Appointment of Ms Wei Li as a director on 18 December 2020
22 Dec 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 1 Lyric Square London W6 0NB on 22 December 2020
15 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
15 Dec 2020 AP01 Appointment of Mr Bryan Thornton as a director on 8 December 2020
15 Dec 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 8 December 2020
15 Dec 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 8 December 2020
08 Dec 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 1 December 2020
08 Dec 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 December 2020
01 Dec 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 1 December 2020
01 Dec 2020 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 1 December 2020
02 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
05 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
05 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with no updates