Advanced company searchLink opens in new window

BEE-ZOOKA LTD.

Company number 09859472

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-01
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-05
  • GBP 160