Advanced company searchLink opens in new window

BEEBUS LTD

Company number 09591521

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)
01 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2023 AA Accounts for a dormant company made up to 31 May 2022
01 Jun 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
27 May 2022 AA Accounts for a dormant company made up to 31 May 2021
03 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
12 Apr 2022 SOAS(A) Voluntary strike-off action has been suspended
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2022 DS01 Application to strike the company off the register
18 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
18 Jun 2021 CS01 Confirmation statement made on 30 April 2021 with updates
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
23 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
03 Jul 2018 CS01 Confirmation statement made on 30 April 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
19 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
20 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
20 Jul 2016 AD01 Registered office address changed from C/O Accounts Direct Limited 37th Floor 1 Anada Square London E14 5AA England to C/O Accounts Direct Limited 37th Floor 1 Canada Square London E14 5AA on 20 July 2016
18 Jul 2016 AD01 Registered office address changed from 14 Fulham Broadway London SW6 1AA England to C/O Accounts Direct Limited 37th Floor 1 Anada Square London E14 5AA on 18 July 2016
12 Jul 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
15 Dec 2015 AD01 Registered office address changed from 94a Upper Richmond Road Putney London SW15 2SP England to 14 Fulham Broadway London SW6 1AA on 15 December 2015
10 Nov 2015 TM01 Termination of appointment of Kanasia Yohana Robert Lyimo as a director on 4 November 2015
10 Nov 2015 AP01 Appointment of Mr Thai Nguyen as a director on 4 November 2015
24 Sep 2015 AD01 Registered office address changed from Windrush Vicarage Lane Chigwell Essex IG7 6LS United Kingdom to 94a Upper Richmond Road Putney London SW15 2SP on 24 September 2015