BEEZY.UK INT LTD

5 Woodfield Road, Doncaster, DN4 8EP, England
StatusACTIVE
Company No.11816781
CategoryPrivate Limited Company
Incorporated11 Feb 2019
Age5 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

BEEZY.UK INT LTD is an active private limited company with number 11816781. It was incorporated 5 years, 3 months, 11 days ago, on 11 February 2019. The company address is 5 Woodfield Road, Doncaster, DN4 8EP, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katarzyna Gruszka

Termination date: 2023-10-03

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Katarzyna Gruszka

Change date: 2023-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-25

Officer name: Miss Katarzyna Gruszka

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2023

Action Date: 01 May 2023

Category: Address

Type: AD01

Change date: 2023-05-01

Old address: 6 Woodfield Road Doncaster DN4 8EP England

New address: 5 Woodfield Road Doncaster DN4 8EP

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2023

Action Date: 07 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandru Nicolae Boitor

Termination date: 2023-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2023

Action Date: 07 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexandru Nicolae Boitor

Cessation date: 2023-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2023

Action Date: 02 Apr 2023

Category: Address

Type: AD01

New address: 6 Woodfield Road Doncaster DN4 8EP

Old address: 37 Dixon Crescent Doncaster DN4 0SW United Kingdom

Change date: 2023-04-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cosmina Moise

Notification date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Cosmina Moise

Appointment date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-30

Psc name: Enache Ionut Zaruha

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-02

Officer name: Enache Ionut Zeruha

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-01

Psc name: Enache Ionut Zaruha

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Enache Ionut Zeruha

Appointment date: 2022-06-30

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed beezy.ukglobal LTD\certificate issued on 30/06/22

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alexx logistics LTD\certificate issued on 29/06/22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Resolution

Date: 21 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alrxandru Niculae Boitor

Change date: 2019-02-14

Documents

View document PDF

Incorporation company

Date: 11 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTORESOLUTIONS LIMITED

145 EDGE LANE,LIVERPOOL,L7 2PF

Number:10359651
Status:ACTIVE
Category:Private Limited Company

AXEFIRE LTD

46 WINDSOR STREET,BRIGHTON,BN1 1RJ

Number:11573226
Status:ACTIVE
Category:Private Limited Company

HARRAMY'S BAR & RESTAURANT LIMITED

C/O YORKSHIRE ACCOUNTANCY LIMITED FIRST FLOOR OFFICES, COUNTY HOUSE,COTTINGHAM,HU16 4JT

Number:11182327
Status:ACTIVE
Category:Private Limited Company

JBMPS LIMITED

1 THE COURTYARD GOLDSMITH WAY,NUNEATON,CV10 7RJ

Number:06032679
Status:ACTIVE
Category:Private Limited Company

PJJ SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10837726
Status:ACTIVE
Category:Private Limited Company

REH PHASE 2 DBFM HOLDCO LIMITED

ATHOLL HOUSE,EDINBURGH,EH3 7HL

Number:SC555603
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