- Company Overview for BEAN AND POD LIMITED (10473530)
- Filing history for BEAN AND POD LIMITED (10473530)
- People for BEAN AND POD LIMITED (10473530)
- Insolvency for BEAN AND POD LIMITED (10473530)
- More for BEAN AND POD LIMITED (10473530)
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 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2021 | AM10 | Administrator's progress report | |
01 Feb 2021 | AM23 | Notice of move from Administration to Dissolution | |
15 Sep 2020 | AM10 | Administrator's progress report | |
05 Sep 2020 | AM02 | Statement of affairs with form AM02SOA | |
09 Jun 2020 | AM11 | Notice of appointment of a replacement or additional administrator | |
01 Jun 2020 | AM11 | Notice of appointment of a replacement or additional administrator | |
01 Jun 2020 | AM16 | Notice of order removing administrator from office | |
27 Feb 2020 | AM10 | Administrator's progress report | |
14 Jan 2020 | AM19 | Notice of extension of period of Administration | |
27 Dec 2019 | AD01 | Registered office address changed from Tower 12 18- 22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 | |
07 Sep 2019 | AM10 | Administrator's progress report | |
14 May 2019 | AM07 | Result of meeting of creditors | |
08 Apr 2019 | AM03 | Statement of administrator's proposal | |
22 Feb 2019 | AD01 | Registered office address changed from Unit 1-4 Wynne Street Salford M6 6AD England to Tower 12 18- 22 Bridge Street Spinningfields Manchester M3 3BZ on 22 February 2019 | |
21 Feb 2019 | AM01 | Appointment of an administrator | |
12 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2018 | TM01 | Termination of appointment of Antony Goodman as a director on 12 February 2018 | |
08 Feb 2018 | AP01 | Appointment of Mrs Kay Maiara as a director on 1 February 2018 | |
29 Jan 2018 | AD01 | Registered office address changed from 2nd Floor, Cornbrook 2 Brindley Road Manchester M16 9HQ United Kingdom to Unit 1-4 Wynne Street Salford M6 6AD on 29 January 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
14 Dec 2017 | PSC07 | Cessation of Antony Antony Goodman as a person with significant control on 18 January 2017 |