- Company Overview for BEBOP ROCKSTEADY LTD (07767707)
- Filing history for BEBOP ROCKSTEADY LTD (07767707)
- People for BEBOP ROCKSTEADY LTD (07767707)
- More for BEBOP ROCKSTEADY LTD (07767707)
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
|
|
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
|
|
27 Jun 2017 | RESOLUTIONS |
Resolutions
|