- 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) |
---|---|---|---|
13 Apr 2020 | AP01 | Appointment of Mr Raymond Sheppard as a director on 20 February 2020 | |
18 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with updates | |
12 Aug 2019 | PSC07 | Cessation of Kelly Day as a person with significant control on 19 July 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Kelly Day as a director on 31 July 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from 10 Barclay Oval Woodford Green Essex IG8 0PP England to H&E House 9 East Road Harlow Essex CM20 2BJ on 18 June 2019 | |
18 Jun 2019 | PSC01 | Notification of Christine Honeyball as a person with significant control on 12 June 2019 | |
18 Jun 2019 | AP01 | Appointment of Miss Christine Honeyball as a director on 12 June 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
11 Dec 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
14 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
13 Feb 2018 | AA | Accounts for a dormant company made up to 28 February 2017 | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2017 | AA | Accounts for a dormant company made up to 28 February 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
10 Jun 2016 | CH01 | Director's details changed for Miss Kelly Day on 1 December 2015 | |
10 Jun 2016 | AD01 | Registered office address changed from 2 Old Park Ridings London N21 2EU to 10 Barclay Oval Woodford Green Essex IG8 0PP on 10 June 2016 | |
21 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|