- Company Overview for BEVAMO LTD (12471335)
- Filing history for BEVAMO LTD (12471335)
- People for BEVAMO LTD (12471335)
- More for BEVAMO LTD (12471335)
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) |
---|---|---|---|
18 Dec 2024 | PSC04 | Change of details for Mr Philip Graeme Ainsworth as a person with significant control on 10 December 2024 | |
18 Dec 2024 | CH01 | Director's details changed for Mr Philip Graeme Ainsworth on 10 December 2024 | |
15 Dec 2024 | AD01 | Registered office address changed from 4 Tavistock Avenue Ampthill Bedford Bedfordshire MK45 2RY to 62 Queens Walk Stamford PE9 2QE on 15 December 2024 | |
30 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2024 | AD01 | Registered office address changed from PO Box 4385 12471335 - Companies House Default Address Cardiff CF14 8LH to 4 Tavistock Avenue Ampthill Bedford Bedfordshire MK45 2RY on 28 November 2024 | |
15 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2024 | AA01 | Previous accounting period extended from 29 February 2024 to 31 August 2024 | |
29 Aug 2024 | RP10 | Address of person with significant control Mr Philip Graeme Ainsworth changed to 12471335 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 29 August 2024 | |
29 Aug 2024 | RP09 | Address of officer Mr Philip Graeme Ainsworth changed to 12471335 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 29 August 2024 | |
29 Aug 2024 | RP05 | Registered office address changed to PO Box 4385, 12471335 - Companies House Default Address, Cardiff, CF14 8LH on 29 August 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 16 June 2024 with no updates | |
13 Mar 2024 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 13 March 2024 | |
21 Jul 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
19 Jul 2023 | CH01 | Director's details changed for Mr Philip Graeme Ainsworth on 17 July 2023 | |
19 Jul 2023 | PSC04 | Change of details for Mr Philip Graeme Ainsworth as a person with significant control on 17 July 2023 | |
19 Jul 2023 | AD01 | Registered office address changed from 4 Tavistock Avenue Ampthill Bedford Bedfordshire MK45 2RY England to 85 Great Portland Street London W1W 7LT on 19 July 2023 | |
08 Jun 2023 | CH01 | Director's details changed for Mr Philip Graeme Ainsworth on 8 June 2023 | |
08 Jun 2023 | PSC04 | Change of details for Mr Philip Graeme Ainsworth as a person with significant control on 8 June 2023 | |
08 Jun 2023 | AD01 | Registered office address changed from Suite 6 Mercer Manor Barns Sherington Newport Pagnell Buckinghamshire MK16 9PU England to 4 Tavistock Avenue Ampthill Bedford Bedfordshire MK45 2RY on 8 June 2023 | |
05 Jun 2023 | PSC04 | Change of details for Mr Philip Graeme Ainsworth as a person with significant control on 5 June 2023 | |
05 Jun 2023 | CH01 | Director's details changed for Mr Philip Graeme Ainsworth on 5 June 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from Unit 4 Manor Farm Business Centre Cranfield Road Astwood Newport Pagnell MK16 9JS England to Suite 6 Mercer Manor Barns Sherington Newport Pagnell Buckinghamshire MK16 9PU on 5 June 2023 | |
22 Mar 2023 | AA | Micro company accounts made up to 28 February 2023 | |
21 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
01 Apr 2022 | AA | Micro company accounts made up to 28 February 2022 |