BEES PRODUCTION LIMITED

Suite F Suite F, London, NW6 3BT, England
StatusDISSOLVED
Company No.09152555
CategoryPrivate Limited Company
Incorporated29 Jul 2014
Age9 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 10 months, 29 days

SUMMARY

BEES PRODUCTION LIMITED is an dissolved private limited company with number 09152555. It was incorporated 9 years, 10 months, 9 days ago, on 29 July 2014 and it was dissolved 4 years, 10 months, 29 days ago, on 09 July 2019. The company address is Suite F Suite F, London, NW6 3BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-19

Officer name: Vaishali Karanjkar

Documents

View document PDF

Resolution

Date: 07 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Brake

Termination date: 2018-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-06

Officer name: Brian Brake

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-06

Psc name: Brian Brake

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohan Chelladurai

Notification date: 2018-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohan Chelladurai

Appointment date: 2018-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-06

Officer name: Mrs Vaishali Karanjkar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Brake

Notification date: 2018-08-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vijaykumar Ramdas Galani

Cessation date: 2018-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vijaykumar Ramdas Galani

Termination date: 2018-08-14

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vijaykumar Ramdas Galani

Change date: 2018-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

Old address: First Floor, 20 Margaret Street London W1W 8RS England

Change date: 2018-02-20

New address: Suite F 1 -3 Canfield Place London NW6 3BT

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 02 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-02

Psc name: Vijaykumar Ramdas Galani

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

New address: First Floor, 20 Margaret Street London W1W 8RS

Old address: Suite 303 50 East Castle Street London W1W 8EA

Change date: 2017-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-27

Officer name: Mr Brian Brake

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-29

Officer name: Mr Vijaykumar Ramdas Galani

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vijaykumar Ramdas Galani

Appointment date: 2014-07-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jul 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian Brake

Appointment date: 2014-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osker Heiman

Termination date: 2014-07-29

Documents

View document PDF

Incorporation company

Date: 29 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUMEN TRADING LIMITED

ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF

Number:05730815
Status:ACTIVE
Category:Private Limited Company

BBQ SHACK LTD

35 ASH GROVE,HOUNSLOW,TW5 9DU

Number:11962966
Status:ACTIVE
Category:Private Limited Company

CITY CROWD LIMITED

HENDERSON LOGGIE,DUNDEE,DD1 4QB

Number:SC563208
Status:ACTIVE
Category:Private Limited Company

JACK SUMMER LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11859690
Status:ACTIVE
Category:Private Limited Company

PEVICON LIMITED

10 WYND CLOSE,YARM,TS15 0ET

Number:10123222
Status:ACTIVE
Category:Private Limited Company

STATION TAXIS (WYMONDHAM) LTD

LEWIS HOUSE, GREAT CHESTERFORD,ESSEX,CB10 1PF

Number:06360618
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