BEE-ZOOKA LTD.

5 Melrose Drive, Shrewsbury, SY2 6QS, Shropshire, England
StatusDISSOLVED
Company No.09859472
CategoryPrivate Limited Company
Incorporated05 Nov 2015
Age8 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 year, 6 months, 26 days

SUMMARY

BEE-ZOOKA LTD. is an dissolved private limited company with number 09859472. It was incorporated 8 years, 6 months, 22 days ago, on 05 November 2015 and it was dissolved 1 year, 6 months, 26 days ago, on 01 November 2022. The company address is 5 Melrose Drive, Shrewsbury, SY2 6QS, Shropshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Address

Type: AD01

Old address: Countrywide House Knights Way Shrewsbury Shropshire SY1 3AB United Kingdom

Change date: 2021-08-10

New address: 5 Melrose Drive Shrewsbury Shropshire SY2 6QS

Documents

View document PDF

Resolution

Date: 10 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher John Whittles

Cessation date: 2021-07-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Gibson Whittles

Notification date: 2021-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-23

Officer name: Christopher John Whittles

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-02

Officer name: Mr John Gibson Whittles

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-25

Officer name: Christine Ann Whittles

Documents

View document PDF

Incorporation company

Date: 05 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCREST LTD

UNITY HOUSE,BOLTON,BL3 6NE

Number:05397720
Status:ACTIVE
Category:Private Limited Company

C F BASTOCK LIMITED

4 HOME FARM LANE,ATHERSTONE,CV9 3DS

Number:07153253
Status:ACTIVE
Category:Private Limited Company

DARREN HORTON DESIGN LIMITED

42 AUGUSTINE ROAD,RAMSGATE,CT12 4DQ

Number:11210753
Status:ACTIVE
Category:Private Limited Company

JASON.J.BEECROFT LIMITED

16 ORCHARD CROFT,BARNSLEY,S75 3QY

Number:10272237
Status:ACTIVE
Category:Private Limited Company

LLGREEN LTD

SUITE 6 GLEDHOW MOUNT MANSION,LEEDS,LS7 4JJ

Number:08700170
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPORTS AND CLASSIC LTD

THE WORKSHOP MONKS HEATH CROSSROAD,NETHER ALDERLEY,SK10 4SZ

Number:05483921
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