THE BEEHIVE BODY ART LTD

Company Documents

DateDescription
10/03/2510 March 2025 Final Gazette dissolved following liquidation

View Document

10/03/2510 March 2025 Final Gazette dissolved following liquidation

View Document

10/12/2410 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

28/12/2328 December 2023 Registered office address changed from 384 Green Lanes London N4 1DW United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2023-12-28

View Document

22/12/2322 December 2023 Statement of affairs

View Document

22/12/2322 December 2023 Appointment of a voluntary liquidator

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

11/11/2211 November 2022 Micro company accounts made up to 2021-11-30

View Document

13/02/2213 February 2022 Micro company accounts made up to 2020-11-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORA BIANCHI / 20/06/2020

View Document

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / MRS DEBORA BIANCHI / 20/06/2020

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

19/12/1819 December 2018 DISS40 (DISS40(SOAD))

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/10/1830 October 2018 FIRST GAZETTE

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ UNITED KINGDOM

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/10/1714 October 2017 DISS40 (DISS40(SOAD))

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

10/10/1710 October 2017 SECOND FILING OF PSC01 FOR DEBORA BIANCHI

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORA BIANCHI

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

11/11/1511 November 2015 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