Advanced company searchLink opens in new window

BEAN2BED LIMITED

Company number 05489359

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2020 AA Micro company accounts made up to 31 May 2020
04 Jun 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 May 2020
08 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
31 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
27 Mar 2020 AD01 Registered office address changed from Lonsdale House 52 Blucher Street Birmingham West Midlands United Kingdom to Grosvenor House 11 st Paul's Square Birmingham B3 1RB on 27 March 2020
05 Jul 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
10 Oct 2018 PSC01 Notification of Max Game as a person with significant control on 26 February 2017
07 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
09 Apr 2018 AAMD Amended total exemption small company accounts made up to 30 June 2014
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
12 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
12 Jul 2017 AD01 Registered office address changed from 11 West Point 11 West Point Birmingham B15 3US England to Lonsdale House 52 Blucher Street Birmingham West Midlands on 12 July 2017
12 Jul 2017 CH01 Director's details changed for Max Game on 30 June 2017
12 Jul 2017 CH03 Secretary's details changed for Max Austin Bauer Game on 30 June 2017
01 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Mar 2017 TM01 Termination of appointment of Matthew Joseph Benjamin Roberts as a director on 26 February 2017
28 Oct 2016 AD01 Registered office address changed from Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU to 11 West Point 11 West Point Birmingham B15 3US on 28 October 2016
21 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000
01 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
01 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Jul 2014 AAMD Amended total exemption small company accounts made up to 30 June 2010