Advanced company searchLink opens in new window

BEZH 2 LTD

Company number 09759842

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)
14 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2023 AA01 Previous accounting period shortened from 29 September 2022 to 28 September 2022
15 May 2023 TM01 Termination of appointment of Ruth Deblinger as a director on 12 May 2023
15 May 2023 AP01 Appointment of Meyer Deblinger as a director on 12 May 2023
20 Sep 2022 AA Micro company accounts made up to 30 September 2021
24 Jun 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
27 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2021 AA Micro company accounts made up to 30 September 2020
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
11 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
28 Jul 2020 MR04 Satisfaction of charge 097598420002 in full
28 Jul 2020 MR04 Satisfaction of charge 097598420001 in full
25 Jun 2020 CS01 Confirmation statement made on 5 May 2020 with updates
25 Jun 2020 PSC02 Notification of 12 Heath Road Ltd as a person with significant control on 5 May 2020
25 Jun 2020 PSC07 Cessation of Robert Deblinger as a person with significant control on 5 May 2020
25 Jun 2020 AA Micro company accounts made up to 30 September 2019
27 Sep 2019 AA Micro company accounts made up to 30 September 2018
03 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
27 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
10 Apr 2019 AP01 Appointment of Mrs Ruth Deblinger as a director on 10 April 2019
10 Apr 2019 TM01 Termination of appointment of Robert Deblinger as a director on 10 April 2019
03 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
01 Jul 2018 AA Micro company accounts made up to 30 September 2017
10 May 2018 AD01 Registered office address changed from Unit 6 94 Vale Road London N4 1PZ England to 44 Eastside Road London NW11 0BA on 10 May 2018