Advanced company searchLink opens in new window

BEBOP ROCKSTEADY LTD

Company number 07767707

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)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 SOAS(A) Voluntary strike-off action has been suspended
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2021 DS01 Application to strike the company off the register
10 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
07 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-06
06 Aug 2020 PSC07 Cessation of Neil Angell as a person with significant control on 6 August 2020
06 Aug 2020 TM01 Termination of appointment of Neil Angell as a director on 6 August 2020
02 Aug 2020 AD01 Registered office address changed from 45 High Street Haverfordwest Pembrokeshire SA61 2BP Wales to Llwyn-Y-Gorras Castle Morris Haverfordwest SA62 5ES on 2 August 2020
25 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
17 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
27 Jun 2018 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 45 High Street Haverfordwest Pembrokeshire SA61 2BP on 27 June 2018
15 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
17 May 2018 AD01 Registered office address changed from 45 High Street Haverfordwest SA61 2BP to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 17 May 2018
09 Oct 2017 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 45 High Street Haverfordwest SA61 2BP on 9 October 2017
11 Sep 2017 AD01 Registered office address changed from Llwyn-Y-Gorras Castlemorris Haverfordwest Pembrokeshire SA62 5ES Wales to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 11 September 2017
11 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
11 Sep 2017 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Llwyn-Y-Gorras Castlemorris Haverfordwest Pembrokeshire SA62 5ES on 11 September 2017
17 Jul 2017 AP01 Appointment of Neil Angell as a director on 13 July 2017
17 Jul 2017 PSC04 Change of details for Mr Nathaniel Peter Morris as a person with significant control on 13 July 2017
17 Jul 2017 PSC01 Notification of Neil Angell as a person with significant control on 13 July 2017
17 Jul 2017 SH01 Statement of capital following an allotment of shares on 13 July 2017
  • GBP 10
27 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-26