- Company Overview for BETHEL SUPPORT SERVICES LIMITED (12993880)
- Filing history for BETHEL SUPPORT SERVICES LIMITED (12993880)
- People for BETHEL SUPPORT SERVICES LIMITED (12993880)
- More for BETHEL SUPPORT SERVICES LIMITED (12993880)
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) |
---|---|---|---|
28 Jan 2025 | DS02 | Withdraw the company strike off application | |
15 Jan 2025 | AA | Micro company accounts made up to 30 November 2024 | |
12 Nov 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2024 | DS01 | Application to strike the company off the register | |
30 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
16 Nov 2023 | AA | Micro company accounts made up to 30 November 2022 | |
02 Jul 2023 | TM01 | Termination of appointment of Bridget Mary Margaret Ramadhani as a director on 2 July 2023 | |
02 Jul 2023 | PSC07 | Cessation of Bridget Mary Margaret Ramadhani as a person with significant control on 2 July 2023 | |
26 Jan 2023 | PSC07 | Cessation of Esnat Mcfoster Tembo as a person with significant control on 26 January 2023 | |
26 Jan 2023 | TM01 | Termination of appointment of June Clare Bugenyi as a director on 26 January 2023 | |
26 Jan 2023 | TM01 | Termination of appointment of Esnat Mcfoster Tembo as a director on 26 January 2023 | |
26 Jan 2023 | PSC07 | Cessation of June Clare Bugenyi as a person with significant control on 26 January 2023 | |
26 Jan 2023 | AD01 | Registered office address changed from 54 Beechwood Avenue Woodley Reading RG5 3DG England to 26 Falkland Garth Newbury RG14 6PB on 26 January 2023 | |
26 Jan 2023 | PSC01 | Notification of Samuel Abraham as a person with significant control on 21 January 2023 | |
26 Jan 2023 | PSC01 | Notification of Bridget Mary Margaret Ramadhani as a person with significant control on 21 January 2023 | |
26 Jan 2023 | AP01 | Appointment of Miss Bridget Mary Margaret Ramadhani as a director on 21 January 2023 | |
18 Dec 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
23 Oct 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
05 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
07 Mar 2021 | AP01 | Appointment of Mr Samuel Abraham as a director on 11 February 2021 | |
03 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-03
|