Advanced company searchLink opens in new window

BEA'S OF BLOOMSBURY LIMITED

Company number 08299210

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)
24 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 20 July 2021
22 Dec 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
21 Dec 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Oct 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Aug 2020 AD01 Registered office address changed from 84 Clerkenwell Road London EC1M 5RJ England to Office D Beresford House Town Quay Southampton SO14 2AQ on 15 August 2020
30 Jul 2020 LIQ02 Statement of affairs
30 Jul 2020 600 Appointment of a voluntary liquidator
30 Jul 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-21
28 Feb 2020 TM01 Termination of appointment of Bharti Radix as a director on 28 February 2020
04 Dec 2019 AD01 Registered office address changed from 193 Wardour Street London W1F 8ZF England to 84 Clerkenwell Road London EC1M 5RJ on 4 December 2019
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jun 2019 TM01 Termination of appointment of Phillip Martin Maritz as a director on 5 June 2019
01 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
17 May 2019 AD01 Registered office address changed from 44 Theobalds Road London WC1X 8NW to 193 Wardour Street London W1F 8ZF on 17 May 2019
17 May 2019 AP01 Appointment of Mrs Bharti Radix as a director on 15 May 2019
11 Mar 2019 TM01 Termination of appointment of Jack William Turner as a director on 4 January 2019
23 Nov 2018 AP01 Appointment of Mr Phillip Martin Maritz as a director on 22 November 2018
31 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
07 Sep 2018 AP01 Appointment of Miss Ashley Marie Lopez as a director on 4 September 2018
17 Aug 2018 AP01 Appointment of Miss Rachel Diane Hillel as a director on 17 August 2018
17 Aug 2018 TM01 Termination of appointment of Penelope Jane Winder Iversen as a director on 17 August 2018
16 Aug 2018 TM01 Termination of appointment of Gulam Ali Damji as a director on 23 May 2018
16 Aug 2018 TM01 Termination of appointment of Priyanka Gill as a director on 23 May 2018