- Company Overview for BEDLAM 100 LTD (12282101)
- Filing history for BEDLAM 100 LTD (12282101)
- People for BEDLAM 100 LTD (12282101)
- Insolvency for BEDLAM 100 LTD (12282101)
- More for BEDLAM 100 LTD (12282101)
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 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 May 2024 | |
24 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 May 2023 | |
25 May 2022 | 600 | Appointment of a voluntary liquidator | |
25 May 2022 | RESOLUTIONS |
Resolutions
|
|
23 May 2022 | AD01 | Registered office address changed from 100 Old Street London EC1V 9AY United Kingdom to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 23 May 2022 | |
23 May 2022 | LIQ02 | Statement of affairs | |
15 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with updates | |
12 Nov 2021 | PSC01 | Notification of Paola Andrea Montes Cueva as a person with significant control on 10 November 2021 | |
12 Nov 2021 | PSC04 | Change of details for Mr Ricardo Garzon Medina as a person with significant control on 10 November 2021 | |
12 Nov 2021 | CH01 | Director's details changed for Mr Ricardo Garzon Medina on 10 November 2021 | |
27 Oct 2021 | AA | Micro company accounts made up to 31 October 2020 | |
01 Jul 2021 | AP01 | Appointment of Mrs Paola Andrea Montes Cueva as a director on 18 May 2021 | |
11 Dec 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
11 Dec 2020 | CH01 | Director's details changed for Mrs Vivian Marcela Rodriguez Osorio on 1 December 2020 | |
11 Dec 2020 | CH01 | Director's details changed for Mr Ricardo Garzon Medina on 1 December 2020 | |
25 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-25
|