- Company Overview for BEBOP STRATEGIC LIMITED (09467033)
- Filing history for BEBOP STRATEGIC LIMITED (09467033)
- People for BEBOP STRATEGIC LIMITED (09467033)
- More for BEBOP STRATEGIC LIMITED (09467033)
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) |
---|---|---|---|
30 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2018 | DS01 | Application to strike the company off the register | |
21 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
18 Apr 2018 | AA | Micro company accounts made up to 31 March 2017 | |
17 Apr 2018 | AD01 | Registered office address changed from Unit Ten Tiger Court Kings Business Park Knowsley Liverpool Merseyside L34 1BH England to 47 Pontycapel Road Cefn Coed Merthyr Tydfil CF48 2rd on 17 April 2018 | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
10 Nov 2016 | CH01 | Director's details changed for Mr Gareth Stephen Quinlan on 10 November 2016 | |
10 Nov 2016 | CH01 | Director's details changed for Miss Claire Dorothy Rose Timbrell on 10 November 2016 | |
10 Nov 2016 | AD01 | Registered office address changed from Unit Two Puma Court Kings Business Park Knowsley Liverpool Merseyside L34 1PJ England to Unit Ten Tiger Court Kings Business Park Knowsley Liverpool Merseyside L34 1BH on 10 November 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
27 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 4 March 2015
|
|
17 Sep 2015 | CH01 | Director's details changed for Mr Gareth Stephen Quinlan on 16 September 2015 | |
17 Sep 2015 | CH01 | Director's details changed for Miss Claire Dorothy Rose Timbrell on 16 September 2015 | |
17 Sep 2015 | AD01 | Registered office address changed from 12 Bryntaf Cefn Coed Merthyr Tydfil Mid Glamorgan CF48 2PU Wales to Unit Two Puma Court Kings Business Park Knowsley Liverpool Merseyside L34 1PJ on 17 September 2015 | |
29 Jul 2015 | AP01 | Appointment of Mr Gareth Stephen Quinlan as a director on 1 June 2015 | |
03 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-03
|