- Company Overview for BE MORE SOCIAL LTD (08207752)
- Filing history for BE MORE SOCIAL LTD (08207752)
- People for BE MORE SOCIAL LTD (08207752)
- Charges for BE MORE SOCIAL LTD (08207752)
- Insolvency for BE MORE SOCIAL LTD (08207752)
- More for BE MORE SOCIAL LTD (08207752)
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) |
---|---|---|---|
09 Aug 2023 | MR04 | Satisfaction of charge 082077520001 in full | |
11 Jul 2023 | COCOMP | Order of court to wind up | |
28 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
04 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
26 Jan 2021 | PSC05 | Change of details for Be More Group Ltd as a person with significant control on 25 January 2021 | |
25 Jan 2021 | AD01 | Registered office address changed from 39 Printing Office Street Doncaster DN1 1TN England to 39 Printing Office Street Doncaster DN1 1TP on 25 January 2021 | |
25 Jan 2021 | CH01 | Director's details changed for Mr Richard Lee Courtney on 25 January 2021 | |
25 Jan 2021 | PSC05 | Change of details for Be More Group Ltd as a person with significant control on 25 January 2021 | |
25 Jan 2021 | AD01 | Registered office address changed from Unit 9B Cavendish Court South Parade Doncaster DN1 2DJ England to 39 Printing Office Street Doncaster DN1 1TN on 25 January 2021 | |
23 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
10 Nov 2020 | PSC02 | Notification of Be More Group Ltd as a person with significant control on 18 October 2019 | |
10 Nov 2020 | PSC07 | Cessation of Richard Lee Courtney as a person with significant control on 18 October 2019 | |
10 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 18 October 2019
|
|
15 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
17 Jun 2020 | AD01 | Registered office address changed from Unit 4, Atlas Office Park First Point Doncaster South Yorkshire DN4 5JT to Unit 9B Cavendish Court South Parade Doncaster DN1 2DJ on 17 June 2020 | |
22 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
20 Mar 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
31 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 |