BILL AND BENS BENEFICIAL HEALTH PRODUCTS LTD
Status | DISSOLVED |
Company No. | 11192966 |
Category | Private Limited Company |
Incorporated | 07 Feb 2018 |
Age | 6 years, 3 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 15 Feb 2022 |
Years | 2 years, 3 months, 14 days |
SUMMARY
BILL AND BENS BENEFICIAL HEALTH PRODUCTS LTD is an dissolved private limited company with number 11192966. It was incorporated 6 years, 3 months, 22 days ago, on 07 February 2018 and it was dissolved 2 years, 3 months, 14 days ago, on 15 February 2022. The company address is 142 Eastfield Avenue, Bath, BA1 4HN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Mar 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change person director company with change date
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-05
Officer name: Mr Guy Jiggens
Documents
Change person director company with change date
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-05
Officer name: Mr Guy Jiggens
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Appoint person director company with name date
Date: 17 Mar 2020
Action Date: 16 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-16
Officer name: Mr Guy Jiggens
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Notification of a person with significant control
Date: 25 Jul 2018
Action Date: 24 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-24
Psc name: Rob Antony Bryant
Documents
Appoint person director company with name date
Date: 25 Jul 2018
Action Date: 24 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-24
Officer name: Mr Rob Antony Bryant
Documents
Cessation of a person with significant control
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-05
Psc name: Rob Bryant
Documents
Confirmation statement with updates
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Notification of a person with significant control
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-05
Psc name: Rob Bryant
Documents
Termination director company with name termination date
Date: 04 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-01
Officer name: Robert Antony Bryant
Documents
Cessation of a person with significant control
Date: 04 May 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Antony Bryant
Cessation date: 2018-05-01
Documents
Appoint person director company with name date
Date: 03 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-01
Officer name: Mrs Elaine Anne Bryant
Documents
Change registered office address company with date old address new address
Date: 03 May 2018
Action Date: 03 May 2018
Category: Address
Type: AD01
Old address: 142 Eastville Avenue Bath BA1 4HN England
New address: 142 Eastfield Avenue Bath BA1 4HN
Change date: 2018-05-03
Documents
Cessation of a person with significant control
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-28
Psc name: Gordon Alun Mills
Documents
Confirmation statement with updates
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Change to a person with significant control
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-28
Psc name: Mr Robert Anthony Bryant
Documents
Termination director company with name termination date
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-19
Officer name: Gordon Alun Mills
Documents
Some Companies
DRAGON UPSTREAM CONSULTING LIMITED
41 SUNDERLAND AVENUE,OXFORD,OX2 8DT
Number: | 08689568 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BROADLANDS COURT,RICHMOND,TW9 3HW
Number: | 10119950 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ELVASTON PLACE,KENSINGTON,SW7 5QG
Number: | 08924143 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO HOUSE,LEEDS,LS10 2RU
Number: | 09434348 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIGHTINGALE HOUSE, 46-48 EAST,SURREY,KT17 1HQ
Number: | 00930145 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEROY HOUSE,LONDON,N1 3QP
Number: | 11520110 |
Status: | ACTIVE |
Category: | Private Limited Company |