- Company Overview for BEBO INC LIMITED (06589018)
- Filing history for BEBO INC LIMITED (06589018)
- People for BEBO INC LIMITED (06589018)
- More for BEBO INC LIMITED (06589018)
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 Sep 2016 | AD01 | Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP to 20-22 Wenlock Road London N1 7GU on 22 September 2016 | |
18 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
11 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
06 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
04 Jun 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
20 Sep 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
07 Jun 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 June 2012 | |
01 Jun 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
10 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
22 Mar 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
08 Aug 2011 | CH01 | Director's details changed for Mr Alasdair Shaikh on 8 August 2011 | |
08 Aug 2011 | CH01 | Director's details changed for Miss Eleanor Shaikh on 8 August 2011 | |
16 Jun 2011 | AD01 | Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP United Kingdom on 16 June 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
01 Jun 2011 | AP01 | Appointment of Miss Eleanor Shaikh as a director | |
01 Jun 2011 | CH01 | Director's details changed for Mrs Lesley Shaikh on 9 May 2011 | |
01 Jun 2011 | CH01 | Director's details changed for Mr Gulam Mohammed Shaikh on 9 May 2011 | |
01 Jun 2011 | AP01 | Appointment of Mr Alasdair Shaikh as a director | |
01 Jun 2011 | CERTNM |
Company name changed amps nhs supplies LTD\certificate issued on 01/06/11
|
|
31 May 2011 | TM01 | Termination of appointment of Stephen Brown as a director | |
31 May 2011 | TM02 | Termination of appointment of Stephen Brown as a secretary | |
31 May 2011 | SH01 |
Statement of capital following an allotment of shares on 9 May 2011
|
|
17 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 |