Advanced company searchLink opens in new window

BED EX LIMITED

Company number 14197320

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)
22 Feb 2024 AD01 Registered office address changed from Unit 34 Poppleton Mills Engine Lane Horbury Wakefield WF4 5NH England to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 22 February 2024
22 Feb 2024 600 Appointment of a voluntary liquidator
22 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-09
22 Feb 2024 LIQ02 Statement of affairs
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with updates
23 Aug 2023 PSC01 Notification of Faisal Jamil as a person with significant control on 1 April 2023
23 Aug 2023 PSC07 Cessation of Dhanyal Farooq as a person with significant control on 1 April 2023
23 Aug 2023 TM01 Termination of appointment of Dhanyal Farooq as a director on 1 April 2023
23 Aug 2023 AP01 Appointment of Mr Faisal Jamil as a director on 1 April 2023
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
18 Nov 2022 AD01 Registered office address changed from Unit 34 Poppleton Mills Engine Lane Horbury Wakefield WF4 5NH England to Unit 34 Poppleton Mills Engine Lane Horbury Wakefield WF4 5NH on 18 November 2022
18 Nov 2022 AD01 Registered office address changed from 122 the Crescent Dewsbury WF13 3BB England to Unit 34 Poppleton Mills Engine Lane Horbury Wakefield WF4 5NH on 18 November 2022
27 Jun 2022 NEWINC Incorporation
Statement of capital on 2022-06-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted