BEES PRODUCTION LIMITED
Status | DISSOLVED |
Company No. | 09152555 |
Category | Private Limited Company |
Incorporated | 29 Jul 2014 |
Age | 9 years, 10 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2019 |
Years | 4 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
Dissolution application strike off company
Date: 15 Apr 2019
Category: Dissolution
Type: DS01
Documents
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
Resolution
Date: 07 Dec 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF
Number: | 05730815 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 ASH GROVE,HOUNSLOW,TW5 9DU
Number: | 11962966 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENDERSON LOGGIE,DUNDEE,DD1 4QB
Number: | SC563208 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11859690 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WYND CLOSE,YARM,TS15 0ET
Number: | 10123222 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEWIS HOUSE, GREAT CHESTERFORD,ESSEX,CB10 1PF
Number: | 06360618 |
Status: | ACTIVE |
Category: | Private Limited Company |