- Company Overview for BEZAZZLED LTD (08917238)
- Filing history for BEZAZZLED LTD (08917238)
- People for BEZAZZLED LTD (08917238)
- More for BEZAZZLED LTD (08917238)
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) |
---|---|---|---|
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2021 | AA | Micro company accounts made up to 28 February 2020 | |
16 Mar 2021 | DS01 | Application to strike the company off the register | |
17 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
13 Mar 2020 | AD01 | Registered office address changed from 13 Whiteford Road Plymouth PL3 5LU to 10 Clinton Avenue Plymouth PL4 7HA on 13 March 2020 | |
14 Sep 2019 | CH01 | Director's details changed for Mrs Sara Jane Stidwill on 6 September 2019 | |
14 Sep 2019 | PSC04 | Change of details for Mrs Sara Jane Stidwill as a person with significant control on 6 September 2019 | |
02 Apr 2019 | AA | Micro company accounts made up to 28 February 2019 | |
09 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
21 Jul 2018 | AA | Micro company accounts made up to 28 February 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
01 Sep 2017 | AA | Micro company accounts made up to 28 February 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
23 Mar 2016 | TM01 | Termination of appointment of Dean Paul Stidwill as a director on 14 February 2016 | |
16 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Gareth Julian Eddy as a director on 13 July 2015 | |
15 Jul 2015 | AP01 | Appointment of Mrs Sara Jane Stidwill as a director on 13 July 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
05 Aug 2014 | AP01 | Appointment of Mr Dean Stidwill as a director on 28 July 2014 | |
28 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-28
|