Advanced company searchLink opens in new window

BEE7 LIMITED

Company number 09071354

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
09 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 30 November 2017
29 Dec 2017 LIQ10 Removal of liquidator by court order
14 Mar 2017 AD01 Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to Oxford House Caxton Way Stevenage Hertfordshire SG1 2XD on 14 March 2017
10 Mar 2017 AD01 Registered office address changed from Oxford House Campus 6 Caxton Way Stevenage Hertfordshire SG1 2XD to 65 Compton Street London EC1V 0BN on 10 March 2017
28 Dec 2016 AD01 Registered office address changed from 235 Old Marylebone Road London NW1 5QT England to Oxford House Campus 6 Caxton Way Stevenage Hertfordshire SG1 2XD on 28 December 2016
21 Dec 2016 600 Appointment of a voluntary liquidator
21 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-01
21 Dec 2016 4.70 Declaration of solvency
16 Aug 2016 AUD Auditor's resignation
05 Aug 2016 AA Full accounts made up to 31 December 2015
04 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • EUR 30,000
19 Jan 2016 AD01 Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 235 Old Marylebone Road London NW1 5QT on 19 January 2016
19 Jan 2016 TM02 Termination of appointment of Ruairi Laughlin-Mccann as a secretary on 12 January 2016
02 Dec 2015 AP01 Appointment of Dilpesh Parmar as a director on 1 December 2015
02 Dec 2015 TM01 Termination of appointment of John Stephen Rankin as a director on 1 December 2015
07 Sep 2015 AA Full accounts made up to 31 December 2014
19 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • EUR 30,000
10 Feb 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
21 Jan 2015 AP03 Appointment of Mr Ruairi Laughlin-Mccann as a secretary on 8 September 2014
21 Jan 2015 TM02 Termination of appointment of Stephen Richard Page as a secretary on 8 September 2014
09 Jul 2014 AP01 Appointment of Mr John Stephen Rankin as a director
08 Jul 2014 TM01 Termination of appointment of Paul Nunn as a director
17 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association