Advanced company searchLink opens in new window

BEWICA LIMITED

Company number 10853421

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)
22 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jun 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-25
09 Jun 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 9 June 2022
09 Jun 2022 LIQ01 Declaration of solvency
09 Jun 2022 600 Appointment of a voluntary liquidator
18 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Mar 2022 MA Memorandum and Articles of Association
16 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 September 2020
  • GBP 714.9586
08 Mar 2022 AA Micro company accounts made up to 31 December 2021
04 Jan 2022 PSC04 Change of details for Mrs Eva Berg-Winters as a person with significant control on 30 March 2021
21 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 895.149
16 Mar 2021 AA Micro company accounts made up to 31 December 2020
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 870.149
02 Dec 2020 AP02 Appointment of Symvan Capital Limited as a director on 20 November 2020
23 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 October 2020
  • GBP 845.1490
16 Oct 2020 SH01 Statement of capital following an allotment of shares on 14 October 2020
  • GBP 873.649
25 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with updates
15 Sep 2020 SH01 Statement of capital following an allotment of shares on 10 September 2020
  • GBP 786.8155
15 Sep 2020 SH01 Statement of capital following an allotment of shares on 9 September 2020
  • GBP 714.9586
  • ANNOTATION Clarification a second filed SH01 was registered on 16/03/2022.
29 Jul 2020 AA Micro company accounts made up to 31 December 2019
30 Jun 2020 CH01 Director's details changed for Mr. Jean-Martin Mathieu Zarate on 30 November 2019
30 Jun 2020 CH01 Director's details changed for Mrs Eva Berg-Winters on 30 November 2019