Advanced company searchLink opens in new window

BEDIVANCE LTD

Company number 12207816

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2022 DS01 Application to strike the company off the register
25 Sep 2021 AA Micro company accounts made up to 5 April 2021
27 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
24 Aug 2021 PSC07 Cessation of Bethany Farragher as a person with significant control on 12 July 2020
23 Aug 2021 PSC01 Notification of Jomar Payongayong as a person with significant control on 12 July 2020
19 May 2021 AD01 Registered office address changed from 111 Oaks Lane Rotherham S61 3BA to 31 Malpas Road Newport NP20 5PB on 19 May 2021
17 Mar 2021 AA Micro company accounts made up to 5 April 2020
21 Dec 2020 CS01 Confirmation statement made on 15 September 2020 with updates
22 Aug 2020 AA01 Previous accounting period shortened from 30 September 2020 to 5 April 2020
27 Jul 2020 TM01 Termination of appointment of Bethany Farragher as a director on 12 July 2020
27 Jul 2020 AP01 Appointment of Mr Jomar Payongayong as a director on 12 July 2020
17 Jun 2020 AD01 Registered office address changed from 95 Abbotts Walk Bexleyheath Kent DA7 5RN to 111 Oaks Lane Rotherham S61 3BA on 17 June 2020
09 Mar 2020 AD01 Registered office address changed from 2 Exmouth Way Birkenhead CH41 4LR United Kingdom to 95 Abbotts Walk Bexleyheath Kent DA7 5RN on 9 March 2020
16 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted