- Company Overview for BEE MCSP LIMITED (09949727)
- Filing history for BEE MCSP LIMITED (09949727)
- People for BEE MCSP LIMITED (09949727)
- More for BEE MCSP LIMITED (09949727)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2020 | TM01 | Termination of appointment of Peter West as a director on 4 September 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
17 Aug 2020 | TM01 | Termination of appointment of Louise Charlotte Gibbons as a director on 1 August 2020 | |
20 Aug 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
06 Mar 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
16 Feb 2018 | PSC07 | Cessation of Louise Charlotte Gibbons as a person with significant control on 8 June 2017 | |
16 Feb 2018 | PSC04 | Change of details for Mr Yvan Franck Daniel Guy-Mercier as a person with significant control on 8 June 2017 | |
21 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 20 March 2017
|
|
20 Mar 2017 | AA01 | Current accounting period extended from 31 January 2017 to 31 March 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
18 Mar 2016 | AP01 | Appointment of Mr Peter West as a director on 18 March 2016 | |
13 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-13
|