BEBO INC LIMITED

51 St. Marys Road, Tonbridge, TN9 2LE, England
StatusDISSOLVED
Company No.06589018
CategoryPrivate Limited Company
Incorporated09 May 2008
Age16 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution04 Jul 2023
Years11 months, 13 days

SUMMARY

BEBO INC LIMITED is an dissolved private limited company with number 06589018. It was incorporated 16 years, 1 month, 8 days ago, on 09 May 2008 and it was dissolved 11 months, 13 days ago, on 04 July 2023. The company address is 51 St. Marys Road, Tonbridge, TN9 2LE, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-05

Officer name: Alasdair Shaikh

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Margaret Shaikh

Termination date: 2023-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Shaikh

Termination date: 2022-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Change person director company with change date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-04

Officer name: Mrs Lesley Shaikh

Documents

View document PDF

Change person director company with change date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-04

Officer name: Mr Gulam Mohammed Shaikh

Documents

View document PDF

Change person director company with change date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Eleanor Shaikh

Change date: 2021-05-04

Documents

View document PDF

Change person director company with change date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alasdair Shaikh

Change date: 2021-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2021

Action Date: 04 May 2021

Category: Address

Type: AD01

Old address: 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP England

Change date: 2021-05-04

New address: 51 st. Marys Road Tonbridge TN9 2LE

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-18

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Address

Type: AD01

Old address: 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP

Change date: 2016-09-22

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2012

Action Date: 07 Jun 2012

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2012-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2011

Action Date: 08 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-08

Officer name: Mr Alasdair Shaikh

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2011

Action Date: 08 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Eleanor Shaikh

Change date: 2011-08-08

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2011

Action Date: 16 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-16

Old address: 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 09 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-09

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Eleanor Shaikh

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 09 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lesley Shaikh

Change date: 2011-05-09

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 09 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gulam Mohammed Shaikh

Change date: 2011-05-09

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alasdair Shaikh

Documents

View document PDF

Certificate change of name company

Date: 01 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amps nhs supplies LTD\certificate issued on 01/06/11

Documents

View document PDF

Termination director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Brown

Documents

View document PDF

Termination secretary company with name

Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Brown

Documents

View document PDF

Capital allotment shares

Date: 31 May 2011

Action Date: 09 May 2011

Category: Capital

Type: SH01

Date: 2011-05-09

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 09 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-09

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2010

Action Date: 07 Jun 2010

Category: Address

Type: AD01

Old address: 21 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP

Change date: 2010-06-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 09 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Brown

Change date: 2010-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed gulam mohammed shaikh

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed lesley margaret shaikh

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed stephen brown

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 09/05/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 04/06/2008 from 21 decimus park kingstanding way tunbridge wells kent TN2 3GP uk

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director uk directors LTD

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary uk secretaries LTD

Documents

View document PDF

Incorporation company

Date: 09 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARYAZ LIMITED

6 KINGS COLLEGE COURT,LONDON,NW3 3EA

Number:06515060
Status:ACTIVE
Category:Private Limited Company

IN FAMILIE LTD

11 FURLONG ROAD,COVENTRY,CV1 2UA

Number:11700166
Status:ACTIVE
Category:Private Limited Company

MA HOTEL MANAGEMENT LIMITED

THE STATION MASTERS HOUSE 168 THORNBURY ROAD,ISLEWORTH,TW7 4QE

Number:06534701
Status:ACTIVE
Category:Private Limited Company

MAKE LIMITED

32 CLEVELAND STREET,LONDON,W1T 4JY

Number:05012801
Status:ACTIVE
Category:Private Limited Company

SATCHELL MORAN SOLICITORS LIMITED

658 PRESCOT ROAD,LIVERPOOL,L13 5XE

Number:09847571
Status:ACTIVE
Category:Private Limited Company

TOP TEAM CONSULTING LIMITED

6 VIEWPOINT OFFICE VILLAGE,STEVENAGE,SG1 2EQ

Number:10738852
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