- Company Overview for BEE-ZOOKA LTD. (09859472)
- Filing history for BEE-ZOOKA LTD. (09859472)
- People for BEE-ZOOKA LTD. (09859472)
- More for BEE-ZOOKA LTD. (09859472)
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 Nov 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
10 Aug 2021 | AD01 | Registered office address changed from Countrywide House Knights Way Shrewsbury Shropshire SY1 3AB United Kingdom to 5 Melrose Drive Shrewsbury Shropshire SY2 6QS on 10 August 2021 | |
10 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2021 | PSC07 | Cessation of Christopher John Whittles as a person with significant control on 23 July 2021 | |
23 Jul 2021 | PSC01 | Notification of John Gibson Whittles as a person with significant control on 23 July 2021 | |
23 Jul 2021 | TM01 | Termination of appointment of Christopher John Whittles as a director on 23 July 2021 | |
01 Dec 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
11 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
26 Nov 2018 | AP01 | Appointment of Mr John Gibson Whittles as a director on 2 October 2018 | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
01 Dec 2015 | TM01 | Termination of appointment of Christine Ann Whittles as a director on 25 November 2015 | |
05 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-05
|