- Company Overview for ALLY BALLY BEES LTD (07362160)
- Filing history for ALLY BALLY BEES LTD (07362160)
- People for ALLY BALLY BEES LTD (07362160)
- Charges for ALLY BALLY BEES LTD (07362160)
- Insolvency for ALLY BALLY BEES LTD (07362160)
- More for ALLY BALLY BEES LTD (07362160)
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) |
---|---|---|---|
21 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2017 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 12 September 2017 | |
10 Sep 2015 | L64.04 | Dissolution deferment | |
10 Sep 2015 | L64.07 | Completion of winding up | |
14 Nov 2014 | COCOMP | Order of court to wind up | |
04 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2012 | AR01 |
Annual return made up to 1 September 2012 with full list of shareholders
Statement of capital on 2012-09-17
|
|
17 Sep 2012 | CH01 | Director's details changed for Mr Rodryke Dhu Nicoll on 1 September 2012 | |
12 Sep 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 12 September 2012 | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
03 Oct 2011 | CH01 | Director's details changed for Mr Rodryke Dhu Nicoll on 3 October 2011 | |
01 Aug 2011 | TM01 | Termination of appointment of Francis King as a director | |
16 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Jan 2011 | AP01 | Appointment of Mr Rodryke Dhu Nicoll as a director | |
18 Nov 2010 | TM01 | Termination of appointment of Rodryke Nicoll as a director | |
17 Nov 2010 | AP01 | Appointment of Mr Francis King as a director | |
01 Sep 2010 | NEWINC |
Incorporation
|