BEDEVINOS LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewAppointment of a voluntary liquidator

View Document

08/10/258 October 2025 NewRemoval of liquidator by court order

View Document

13/06/2513 June 2025 Liquidators' statement of receipts and payments to 2025-03-09

View Document

16/05/2416 May 2024 Liquidators' statement of receipts and payments to 2024-03-09

View Document

12/05/2312 May 2023 Liquidators' statement of receipts and payments to 2023-03-09

View Document

28/03/2228 March 2022 Registered office address changed from Upper Hockenden Farm Maidstone Road Swanley Kent BR8 8QD United Kingdom to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2022-03-28

View Document

26/03/2226 March 2022 Appointment of a voluntary liquidator

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Statement of affairs

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

13/04/2113 April 2021 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/02/2111 February 2021 APPLICATION FOR STRIKING-OFF

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100773510001

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR SINEM AHMET

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR SUKRU AHMET

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUKRU AHMET

View Document

16/01/1916 January 2019 CESSATION OF SINEM AHMET AS A PSC

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/11/167 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100773510001

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR SUKRU AHMET

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MISS SINEM AHMET

View Document

22/03/1622 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company