HUMBLEBEEZ LTD

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-12-30 with no updates

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

11/02/2311 February 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/12/2231 December 2022 Termination of appointment of Luke Marc Stubberfield as a director on 2022-12-21

View Document

31/12/2231 December 2022 Cessation of Luke Marc Stubberfield as a person with significant control on 2022-12-21

View Document

22/12/2222 December 2022 Notification of Michael Tsang as a person with significant control on 2022-12-10

View Document

22/12/2222 December 2022 Appointment of Mr Michael Li Tsang as a director on 2022-12-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

05/01/225 January 2022 Termination of appointment of Mollie-Mai Marie Butcher as a director on 2021-07-01

View Document

05/01/225 January 2022 Cessation of Mollie-Mai Marie Butcher as a person with significant control on 2021-07-01

View Document

31/07/2131 July 2021 Registered office address changed from 2-4 Ansdell Road Blackpool Lancashire FY1 5LX England to Suite 1 Sycamore Trading Estate Blackpool Lancashire FY4 3RL on 2021-07-31

View Document

31/07/2131 July 2021 Termination of appointment of Mark Anthony Butcher as a director on 2021-07-30

View Document

31/07/2131 July 2021 Appointment of Mr Luke Marc Stubberfield as a director on 2021-07-30

View Document

31/07/2131 July 2021 Cessation of Mark Anthony Butcher as a person with significant control on 2021-07-30

View Document

31/07/2131 July 2021 Notification of Luke Marc Stubberfield as a person with significant control on 2021-07-30

View Document

10/06/2110 June 2021 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