- Company Overview for BEVIE CONSULTANCY LTD (08884238)
- Filing history for BEVIE CONSULTANCY LTD (08884238)
- People for BEVIE CONSULTANCY LTD (08884238)
- Insolvency for BEVIE CONSULTANCY LTD (08884238)
- More for BEVIE CONSULTANCY LTD (08884238)
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) |
---|---|---|---|
05 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2024 | |
19 Jul 2024 | AD01 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024 | |
30 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2023 | |
02 Sep 2022 | AD01 | Registered office address changed from Solar House - 282 Chase Road Chase Road London N14 6NZ England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2 September 2022 | |
02 Sep 2022 | LIQ02 | Statement of affairs | |
02 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
02 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
02 Mar 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
22 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
11 Dec 2020 | TM01 | Termination of appointment of Christine Honeyball as a director on 5 July 2020 | |
11 Dec 2020 | PSC01 | Notification of John Eric Parker as a person with significant control on 5 May 2020 | |
11 Dec 2020 | AP03 | Appointment of Miss Christine Honeyball as a secretary on 9 December 2020 | |
10 Dec 2020 | AP01 | Appointment of Mr John Eric Parker as a director on 5 May 2020 | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2020 | AD01 | Registered office address changed from 282 Chase Road London N14 6NZ England to Solar House - 282 Chase Road Chase Road London N14 6NZ on 10 July 2020 | |
10 Jul 2020 | AD01 | Registered office address changed from H&E House 9 East Road Harlow Essex CM20 2BJ United Kingdom to 282 Chase Road London N14 6NZ on 10 July 2020 | |
05 Jun 2020 | PSC07 | Cessation of Raymond Sheppard as a person with significant control on 1 June 2020 | |
05 Jun 2020 | TM01 | Termination of appointment of Raymond Sheppard as a director on 1 June 2020 | |
05 Jun 2020 | AP01 | Appointment of Miss Christine Honeyball as a director on 1 June 2020 | |
13 Apr 2020 | TM01 | Termination of appointment of Christine Honeyball as a director on 20 February 2020 | |
13 Apr 2020 | PSC04 | Change of details for Miss Christine Honeyball as a person with significant control on 20 February 2020 | |
13 Apr 2020 | PSC01 | Notification of Raymond Sheppard as a person with significant control on 20 February 2020 |