- Company Overview for BEDSTRAW AND MADDER LIMITED (11357123)
- Filing history for BEDSTRAW AND MADDER LIMITED (11357123)
- People for BEDSTRAW AND MADDER LIMITED (11357123)
- More for BEDSTRAW AND MADDER LIMITED (11357123)
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) |
---|---|---|---|
30 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
16 Jul 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
09 Feb 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2024 | DS01 | Application to strike the company off the register | |
13 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
20 Jun 2023 | TM01 | Termination of appointment of Michael Ho Fai Lee as a director on 20 June 2023 | |
20 Jun 2023 | TM01 | Termination of appointment of Giovanna Melfi as a director on 19 June 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
07 Jun 2023 | AD01 | Registered office address changed from The Cottage Besselsleigh Abingdon OX13 5PY England to Rowbrook House Poundsgate Newton Abbot TQ13 7PU on 7 June 2023 | |
29 Jun 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
17 Jun 2022 | AP01 | Appointment of Miss Giovanna Melfi as a director on 4 June 2022 | |
26 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
26 Jul 2021 | AP01 | Appointment of Michael Ho Fai Lee as a director on 19 July 2021 | |
23 Jul 2021 | TM01 | Termination of appointment of Michael Ho Fai Lee as a director on 4 June 2021 | |
08 Jul 2021 | AP01 | Appointment of Michael Ho Fai Lee as a director on 4 June 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
06 Jul 2021 | CH01 | Director's details changed for Miss Primrose Matheson on 20 May 2021 | |
22 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2021 | MA | Memorandum and Articles of Association | |
22 Jun 2021 | SH08 | Change of share class name or designation | |
10 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 4 June 2021
|
|
31 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
08 Jun 2020 | AD01 | Registered office address changed from Eastridge Farmhouse Eastridge Ramsbury Marlborough SN8 2HJ England to The Cottage Besselsleigh Abingdon OX13 5PY on 8 June 2020 |