BEVAN HOWARD LIMITED
Status | DISSOLVED |
Company No. | 06494214 |
Category | Private Limited Company |
Incorporated | 05 Feb 2008 |
Age | 16 years, 3 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 9 days |
SUMMARY
BEVAN HOWARD LIMITED is an dissolved private limited company with number 06494214. It was incorporated 16 years, 3 months, 25 days ago, on 05 February 2008 and it was dissolved 3 years, 8 months, 9 days ago, on 22 September 2020. The company address is 67 Church Road, Hove, BN3 2BD, East Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Jan 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Change account reference date company current extended
Date: 02 Aug 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 25 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Termination secretary company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ben Carter
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Change registered office address company with date old address
Date: 05 Feb 2013
Action Date: 05 Feb 2013
Category: Address
Type: AD01
Old address: C/O Jesse Brown 41 Ainger Road Flat 1 London London NW3 3AT United Kingdom
Change date: 2013-02-05
Documents
Accounts with accounts type dormant
Date: 03 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change person director company with change date
Date: 29 Jun 2012
Action Date: 15 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jesse Brown
Change date: 2012-06-15
Documents
Change account reference date company current extended
Date: 29 Jun 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2012-02-28
New date: 2012-06-30
Documents
Termination director company with name
Date: 27 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ben Carter
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Accounts with accounts type dormant
Date: 23 Jan 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change person secretary company with change date
Date: 17 Jan 2012
Action Date: 17 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-17
Officer name: Mr Ben Howard Carter
Documents
Change registered office address company with date old address
Date: 17 Jan 2012
Action Date: 17 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-17
Old address: 11 Dover Terrace, Sandycombe Road Richmond Surrey TW9 2EF United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Accounts with accounts type dormant
Date: 24 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2010
Action Date: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Change person director company with change date
Date: 26 Feb 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-26
Officer name: Jesse Brown
Documents
Change person secretary company with change date
Date: 17 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-01
Officer name: Ben Carter
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ben Carter
Change date: 2009-11-01
Documents
Termination director company with name
Date: 17 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Boyle
Documents
Accounts with accounts type dormant
Date: 17 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Change registered office address company with date old address
Date: 15 Nov 2009
Action Date: 15 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-15
Old address: 44 Bolingbroke Road Hammersmith London W14 0AL
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/09; full list of members
Documents
Legacy
Date: 20 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed helen boyle
Documents
Some Companies
THE CA'D'ORO,GLASGOW,G1 3PE
Number: | SC482714 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 07548633 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT Q CHANTRY INDUSTRIAL ESTATE,PULBOROUGH,RH20 4AD
Number: | 06852495 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WAYSIDE BUSINESS PARK,BRAUNSTON,NN11 7HB
Number: | 05557810 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BOSHERS CLOSE,CHOLSEY,OX10 9GX
Number: | 08874691 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HASTINGS DRIVE,LEICESTER,LE9 8AE
Number: | 09258347 |
Status: | ACTIVE |
Category: | Private Limited Company |