- Company Overview for BEDS ON BOARD LIMITED (09214426)
- Filing history for BEDS ON BOARD LIMITED (09214426)
- People for BEDS ON BOARD LIMITED (09214426)
- Registers for BEDS ON BOARD LIMITED (09214426)
- More for BEDS ON BOARD LIMITED (09214426)
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) |
---|---|---|---|
10 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2023 | DS01 | Application to strike the company off the register | |
01 Sep 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Jul 2020 | PSC04 | Change of details for Mr Jason James Ludlow as a person with significant control on 11 June 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
17 Jul 2020 | PSC07 | Cessation of Peter James Ogden as a person with significant control on 11 June 2020 | |
23 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 10 June 2020
|
|
26 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
26 Sep 2019 | AD01 | Registered office address changed from The Boat House 57 High Street Lymington Hampshire SO41 9AH United Kingdom to White Cottage Main Road Lymington Hampshire SO41 5RF on 26 September 2019 | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
20 Dec 2017 | AD03 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX | |
19 Dec 2017 | AD02 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX | |
28 Sep 2017 | PSC01 | Notification of Jason James Ludlow as a person with significant control on 6 April 2016 | |
28 Sep 2017 | PSC01 | Notification of Peter Ogden as a person with significant control on 6 April 2016 | |
28 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates |