BEEZOO ESPRESSO BAR LTD

Company Documents

DateDescription
15/02/2315 February 2023 Compulsory strike-off action has been suspended

View Document

15/02/2315 February 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

08/12/228 December 2022 Termination of appointment of Bridget Ann Ktifi as a director on 2022-11-30

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-22 with updates

View Document

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

27/10/2127 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 76 CHATHAM ROAD SANDLING MAIDSTONE KENT ME14 3BB

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/06/156 June 2015 PREVEXT FROM 31/10/2014 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR OTHMAN KTIFI

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 76 CHATHAM ROAD SANDLING MAIDSTONE ME14 3BB

View Document

29/05/1429 May 2014 SECOND FILING WITH MUD 06/05/14 FOR FORM AR01

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR OTHMAN KTIFI

View Document

06/05/146 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MRS BRIDGET ANN KTIFI

View Document

23/10/1323 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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