BEAN TO GO LTD
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Final Gazette dissolved following liquidation |
17/04/2517 April 2025 | Final Gazette dissolved following liquidation |
17/01/2517 January 2025 | Completion of winding up |
16/10/2416 October 2024 | |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with updates |
24/04/2424 April 2024 | Order of court to wind up |
06/11/236 November 2023 | Termination of appointment of Tereza Svobodova as a director on 2023-10-30 |
06/11/236 November 2023 | Cessation of Tereza Svobodova as a person with significant control on 2023-10-30 |
06/11/236 November 2023 | Cessation of Bid Corporation Limited as a person with significant control on 2023-04-24 |
06/11/236 November 2023 | Appointment of Mr Dragan Janovics as a director on 2023-05-11 |
06/11/236 November 2023 | Notification of Dragan Janovics as a person with significant control on 2023-05-11 |
04/10/234 October 2023 | Cessation of Alison Brogan as a person with significant control on 2023-09-22 |
29/09/2329 September 2023 | Registered office address changed from 26 Kings Hill Avenue Maidstone ME19 4AE United Kingdom to Ground Floor Ground Floor 26 Kings Hill Avenue West Malling ME19 4AE on 2023-09-29 |
03/07/233 July 2023 | Total exemption full accounts made up to 2022-09-30 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-10 with updates |
05/05/235 May 2023 | Notification of Alison Brogan as a person with significant control on 2023-04-24 |
05/05/235 May 2023 | Notification of Bid Corporation Limited as a person with significant control on 2023-04-24 |
28/04/2328 April 2023 | Statement of capital following an allotment of shares on 2023-04-17 |
26/04/2326 April 2023 | Appointment of Ms Alison Brogan as a director on 2023-04-24 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
23/02/2323 February 2023 | Confirmation statement made on 2022-03-11 with no updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2021-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
23/11/1923 November 2019 | 30/09/19 TOTAL EXEMPTION FULL |
18/11/1918 November 2019 | REGISTERED OFFICE CHANGED ON 18/11/2019 FROM FLAT 9 CROWN STREET BUILDING CROWN STREET CROWN STREET LEEDS LS2 7DA ENGLAND |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
05/07/195 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | DISS40 (DISS40(SOAD)) |
12/01/1912 January 2019 | CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
27/11/1827 November 2018 | FIRST GAZETTE |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
05/12/175 December 2017 | DIRECTOR APPOINTED MR ALEXANDER HOFFMANN |
07/09/177 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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