BEDTASTIC UPHOLSTERY LTD
Status | DISSOLVED |
Company No. | 09187103 |
Category | Private Limited Company |
Incorporated | 22 Aug 2014 |
Age | 9 years, 9 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 09 Apr 2023 |
Years | 1 year, 1 month, 23 days |
SUMMARY
BEDTASTIC UPHOLSTERY LTD is an dissolved private limited company with number 09187103. It was incorporated 9 years, 9 months, 11 days ago, on 22 August 2014 and it was dissolved 1 year, 1 month, 23 days ago, on 09 April 2023. The company address is 1 Kings Avenue, London, N21 3NA, England.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Feb 2022
Action Date: 17 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Mar 2021
Action Date: 17 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-17
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Address
Type: AD01
New address: 1 Kings Avenue London N21 3NA
Change date: 2020-03-06
Old address: 4 Railway Street Huddersfield HD1 1JP
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-02
New address: 4 Railway Street Huddersfield HD1 1JP
Old address: 4 Railway Street Huddersfield HD1 1JP
Documents
Liquidation disclaimer notice
Date: 31 Dec 2019
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 31 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 09 Oct 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Illyas Ramzan
Appointment date: 2019-09-26
Documents
Confirmation statement with updates
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Termination director company with name termination date
Date: 06 Aug 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ilyas Ramzan
Termination date: 2019-08-05
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 27 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-27
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 27 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-27
Documents
Accounts with accounts type total exemption small
Date: 12 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Resolution
Date: 06 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Termination director company with name termination date
Date: 27 Aug 2015
Action Date: 27 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-27
Officer name: Atif Latif
Documents
Some Companies
FLAT 3, 44,TUNBRIDGE WELLS,TN1 1TJ
Number: | 09496325 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PRINCES STREET,DUNSTABLE,LU5 6ED
Number: | 07246760 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALNUT TREE HOUSE, HALL STREET,SUDBURY,CO10 9JG
Number: | 04871654 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 24142 CHYNOWETH HOUSE,,TRURO,TR4 8UN
Number: | 11467082 |
Status: | ACTIVE |
Category: | Private Limited Company |
PADDOCK VIEW MAIN STREET,TADCASTER,LS24 9PB
Number: | 09631028 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HILLIARDS COURT,CHESTER,CH4 9PX
Number: | 10477278 |
Status: | ACTIVE |
Category: | Private Limited Company |