Advanced company searchLink opens in new window

BE NOSY LIMITED

Company number 12383213

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)
30 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 27 February 2024
15 Feb 2024 AD01 Registered office address changed from Suite 1a Sovereign House the Bramhall Centre Bramhall Cheshire SK7 1AW to Suite C Sovereign House Bramhall Cheshire SK7 1AW on 15 February 2024
14 Mar 2023 AD01 Registered office address changed from 13 Rosebery Avenue Thornton Heath CR7 8PT England to Suite 1a Sovereign House the Bramhall Centre Bramhall Cheshire SK7 1AW on 14 March 2023
14 Mar 2023 600 Appointment of a voluntary liquidator
14 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-28
14 Mar 2023 LIQ02 Statement of affairs
28 Dec 2022 CH01 Director's details changed for Miss Carina Cunha on 28 December 2022
28 Dec 2022 PSC04 Change of details for Miss Carina Cunha as a person with significant control on 28 December 2022
28 Dec 2022 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 13 Rosebery Avenue Thornton Heath CR7 8PT on 28 December 2022
25 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
24 Jun 2022 AA Micro company accounts made up to 31 January 2022
27 Sep 2021 ANNOTATION Rectified the form TM01 was removed from the public register on 27/07/2022 as it was invalid or ineffective
13 Jul 2021 ANNOTATION Rectified the form AP01 was removed from the public register on 27/07/2022 as it was invalid or ineffective
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
12 Jul 2021 AA Micro company accounts made up to 31 January 2021
09 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 112.9537
09 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 112.9537
09 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 112.15
27 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
01 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 102.15
03 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
26 Aug 2020 SH19 Statement of capital on 26 August 2020
  • GBP 100
26 Aug 2020 CAP-SS Solvency Statement dated 17/08/20
26 Aug 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital