- Company Overview for BEDBURN LTD (12413999)
- Filing history for BEDBURN LTD (12413999)
- People for BEDBURN LTD (12413999)
- Insolvency for BEDBURN LTD (12413999)
- More for BEDBURN LTD (12413999)
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 Dec 2023 | COCOMP | Order of court to wind up | |
28 Sep 2023 | AP01 | Appointment of Mr Sajid Hussain as a director on 15 March 2023 | |
28 Sep 2023 | PSC01 | Notification of Sajjit Hussain as a person with significant control on 13 March 2023 | |
28 Sep 2023 | TM01 | Termination of appointment of Ravinder Singh as a director on 10 August 2022 | |
28 Sep 2023 | PSC07 | Cessation of Florin-Vasile Barbu as a person with significant control on 13 March 2023 | |
28 Sep 2023 | TM01 | Termination of appointment of Florin-Vasile Barbu as a director on 13 March 2023 | |
15 Sep 2023 | RP05 | Registered office address changed to PO Box 4385, 12413999 - Companies House Default Address, Cardiff, CF14 8LH on 15 September 2023 | |
18 Apr 2023 | DS01 | Application to strike the company off the register | |
04 Aug 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
30 Jun 2022 | AP01 | Appointment of Mr Ravinder Singh as a director on 25 June 2022 | |
05 Jun 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
01 Jun 2022 | PSC07 | Cessation of Florin-Vasile Barbu as a person with significant control on 5 May 2022 | |
01 Jun 2022 | PSC01 | Notification of Florin-Vasile Barbu as a person with significant control on 5 May 2022 | |
29 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Dec 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
21 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
07 Jul 2021 | TM01 | Termination of appointment of Sajid Hussain as a director on 7 May 2021 | |
07 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 7 May 2021
|
|
07 Jul 2021 | PSC01 | Notification of Florin-Vasile Barbu as a person with significant control on 7 May 2021 | |
07 Jul 2021 | AP01 | Appointment of Mr Florin-Vasile Barbu as a director on 6 May 2021 | |
07 Jul 2021 | PSC07 | Cessation of Sajid Hussain as a person with significant control on 6 May 2021 | |
07 Jul 2021 | AD01 | Registered office address changed from 6 Carlton Avenue Bilston WV14 6NR England to Office 1205 High Road Romford RM6 6AX on 7 July 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
10 Dec 2020 | AD01 | Registered office address changed from 76 Wanderers Avenue Wolverhampton WV2 3HW England to 6 Carlton Avenue Bilston WV14 6NR on 10 December 2020 |