BEBOP ROCKSTEADY LTD

Llwyn-Y-Gorras Llwyn-Y-Gorras, Haverfordwest, SA62 5ES, Wales
StatusDISSOLVED
Company No.07767707
CategoryPrivate Limited Company
Incorporated08 Sep 2011
Age12 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 1 month, 20 days

SUMMARY

BEBOP ROCKSTEADY LTD is an dissolved private limited company with number 07767707. It was incorporated 12 years, 9 months, 8 days ago, on 08 September 2011 and it was dissolved 2 years, 1 month, 20 days ago, on 26 April 2022. The company address is Llwyn-Y-Gorras Llwyn-Y-Gorras, Haverfordwest, SA62 5ES, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Oct 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 11 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Resolution

Date: 07 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-06

Psc name: Neil Angell

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-06

Officer name: Neil Angell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2020

Action Date: 02 Aug 2020

Category: Address

Type: AD01

Old address: 45 High Street Haverfordwest Pembrokeshire SA61 2BP Wales

New address: Llwyn-Y-Gorras Castle Morris Haverfordwest SA62 5ES

Change date: 2020-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-27

New address: 45 High Street Haverfordwest Pembrokeshire SA61 2BP

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2018

Action Date: 17 May 2018

Category: Address

Type: AD01

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Change date: 2018-05-17

Old address: 45 High Street Haverfordwest SA61 2BP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

New address: 45 High Street Haverfordwest SA61 2BP

Change date: 2017-10-09

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Address

Type: AD01

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Old address: Llwyn-Y-Gorras Castlemorris Haverfordwest Pembrokeshire SA62 5ES Wales

Change date: 2017-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-11

New address: Llwyn-Y-Gorras Castlemorris Haverfordwest Pembrokeshire SA62 5ES

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Angell

Appointment date: 2017-07-13

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-13

Psc name: Mr Nathaniel Peter Morris

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-13

Psc name: Neil Angell

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2017

Action Date: 13 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-13

Capital : 10 GBP

Documents

View document PDF

Resolution

Date: 27 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nathaniel Peter Morris

Change date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Incorporation company

Date: 08 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C MCCALLUM LIMITED

30 MILLER ROAD,AYR,KA7 2AY

Number:SC264993
Status:ACTIVE
Category:Private Limited Company

EBM PUBLISHING LTD

59 CAMDEN MEWS,LONDON,NW1 9BY

Number:11505854
Status:ACTIVE
Category:Private Limited Company

INKTOWN LIMITED

LAWRENCE HOUSE,MILL HILL,NW7 3RH

Number:05240910
Status:ACTIVE
Category:Private Limited Company

KIDDI-CRECHE PRIVATE DAY NURSERIES LIMITED

THE COUNTING HOUSE,HALIFAX,HX3 7PB

Number:03970550
Status:ACTIVE
Category:Private Limited Company

LEONYELSNIT LIMITED

ADELPHI CHAMBERS,SOUTHPORT,PR9 0NZ

Number:11529492
Status:ACTIVE
Category:Private Limited Company

STEELHEALTH LTD

12A MARKET PLACE,KETTERING,NN16 0AJ

Number:11910216
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