BEVAN HOWARD LIMITED

67 Church Road, Hove, BN3 2BD, East Sussex
StatusDISSOLVED
Company No.06494214
CategoryPrivate Limited Company
Incorporated05 Feb 2008
Age16 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ben Carter

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Carter

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Boyle

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed helen boyle

Documents

View document PDF

Incorporation company

Date: 05 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUMBERNAULD SPV LIMITED

THE CA'D'ORO,GLASGOW,G1 3PE

Number:SC482714
Status:ACTIVE
Category:Private Limited Company

GLOBALSHOTS LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:07548633
Status:ACTIVE
Category:Private Limited Company

LASERTECH ENGINEERING LIMITED

UNIT Q CHANTRY INDUSTRIAL ESTATE,PULBOROUGH,RH20 4AD

Number:06852495
Status:ACTIVE
Category:Private Limited Company

MINDEN SYSTEMS LTD

3 WAYSIDE BUSINESS PARK,BRAUNSTON,NN11 7HB

Number:05557810
Status:ACTIVE
Category:Private Limited Company

S J POWIS LTD

9 BOSHERS CLOSE,CHOLSEY,OX10 9GX

Number:08874691
Status:ACTIVE
Category:Private Limited Company

S.F.E LABELLING LIMITED

1 HASTINGS DRIVE,LEICESTER,LE9 8AE

Number:09258347
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source