- Company Overview for HONEYBEE DIRECT LTD (07091039)
- Filing history for HONEYBEE DIRECT LTD (07091039)
- People for HONEYBEE DIRECT LTD (07091039)
- More for HONEYBEE DIRECT LTD (07091039)
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
|
|
23 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
23 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |