Download leads from Nexok and grow your business. Find out more

Bright Beehive Limited

Documents

Total Documents44
Total Pages137

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off
5 November 2013Final Gazette dissolved via voluntary strike-off
23 July 2013First Gazette notice for voluntary strike-off
23 July 2013First Gazette notice for voluntary strike-off
15 July 2013Application to strike the company off the register
15 July 2013Application to strike the company off the register
31 May 2013Total exemption small company accounts made up to 31 August 2012
31 May 2013Total exemption small company accounts made up to 31 August 2012
31 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 100
31 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 100
31 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 100
17 May 2013Termination of appointment of Nicholas O Doherty as a director on 9 May 2012
17 May 2013Termination of appointment of Nicholas O Doherty as a director
25 May 2012Total exemption small company accounts made up to 31 August 2011
25 May 2012Total exemption small company accounts made up to 31 August 2011
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
3 February 2012Director's details changed for Mr Nicholas O Doherty on 1 October 2011
3 February 2012Director's details changed for Mr Cormac Padraig Heron on 1 October 2011
3 February 2012Director's details changed for Mr Cormac Padraig Heron on 1 October 2011
3 February 2012Director's details changed for Mr Nicholas O Doherty on 1 October 2011
3 February 2012Director's details changed for Mr Nicholas O Doherty on 1 October 2011
3 February 2012Director's details changed for Mr Cormac Padraig Heron on 1 October 2011
15 November 2011Registered office address changed from Summersales Barn Ironchurch Lane Blackham Tunbridge Wells East Sussex TN3 9TS United Kingdom on 15 November 2011
15 November 2011Registered office address changed from Summersales Barn Ironchurch Lane Blackham Tunbridge Wells East Sussex TN3 9TS United Kingdom on 15 November 2011
8 August 2011Annual return made up to 8 May 2011 with a full list of shareholders
8 August 2011Annual return made up to 8 May 2011 with a full list of shareholders
8 August 2011Annual return made up to 8 May 2011 with a full list of shareholders
7 February 2011Total exemption small company accounts made up to 31 August 2010
7 February 2011Total exemption small company accounts made up to 31 August 2010
29 July 2010Annual return made up to 8 May 2010 with a full list of shareholders
29 July 2010Director's details changed for Mr Nicholas O Doherty on 1 October 2009
29 July 2010Director's details changed for Mr Nicholas O Doherty on 1 October 2009
29 July 2010Director's details changed for Mr Nicholas O Doherty on 1 October 2009
29 July 2010Director's details changed for Mr Cormac Padraig Heron on 1 October 2009
29 July 2010Director's details changed for Mr Cormac Padraig Heron on 1 October 2009
29 July 2010Annual return made up to 8 May 2010 with a full list of shareholders
29 July 2010Director's details changed for Mr Cormac Padraig Heron on 1 October 2009
29 July 2010Annual return made up to 8 May 2010 with a full list of shareholders
21 October 2009Current accounting period extended from 31 May 2010 to 31 August 2010
21 October 2009Current accounting period extended from 31 May 2010 to 31 August 2010
8 May 2009Incorporation
8 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed