BET4F LTD

Apartment 7 2 Offenham Road, London, SW9 7BN, England
StatusDISSOLVED
Company No.10556911
CategoryPrivate Limited Company
Incorporated11 Jan 2017
Age7 years, 6 months, 1 day
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 years, 3 months, 12 days

SUMMARY

BET4F LTD is an dissolved private limited company with number 10556911. It was incorporated 7 years, 6 months, 1 day ago, on 11 January 2017 and it was dissolved 4 years, 3 months, 12 days ago, on 31 March 2020. The company address is Apartment 7 2 Offenham Road, London, SW9 7BN, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-11

Officer name: Mr Jonathon Steventon

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-26

Old address: Apartment 7 2 Offenham Road London SW9 7BN

New address: Apartment 7 2 Offenham Road London SW9 7BN

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2019

Action Date: 18 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-18

Capital : 1,147.36 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Sep 2018

Action Date: 26 Jul 2018

Category: Capital

Type: SH02

Date: 2018-07-26

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2018

Action Date: 27 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-27

Capital : 1,124.18 GBP

Documents

View document PDF

Capital name of class of shares

Date: 13 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 20 Jul 2018

Action Date: 09 Feb 2018

Category: Capital

Type: RP04SH01

Date: 2018-02-09

Capital : 1,101 GBP

Documents

View document PDF

Legacy

Date: 20 Jul 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 12/01/2018

Documents

View document PDF

Legacy

Date: 20 Jul 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 01/03/2018

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2018

Action Date: 09 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-09

Psc name: Mr Max James Raynor

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2018

Action Date: 20 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-20

Capital : 1,000 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-26

Capital : 1,101.00 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-26

Officer name: Mr Jonathon Steventon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-18

Old address: 37 Pippin Mansions Mirabelle Gardens London E20 1BG United Kingdom

New address: 2 Offenham Road London SW9 7BN

Documents

View document PDF

Incorporation company

Date: 11 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODYSHOP EDINBURGH LTD

482 LANARK ROAD WEST,EDINBURGH,EH14 7AN

Number:SC496024
Status:ACTIVE
Category:Private Limited Company

CLASSIQUE LIVING LIMITED

UNIT 2 PORT ROAD WORKSHOPS,CARLISLE,CA2 7AJ

Number:09445826
Status:ACTIVE
Category:Private Limited Company

MATADOR BHC LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11531217
Status:ACTIVE
Category:Private Limited Company

STOCKTON PLANT & EQUIPMENT LIMITED

1 THE EMBANKMENT,LEEDS,LS1 4DW

Number:01276530
Status:LIQUIDATION
Category:Private Limited Company

STRIKO UK LIMITED

UNIT 24 JUPITER BUSINESS PARK,STAFFORDSHIRE,ST18 0PF

Number:02108341
Status:ACTIVE
Category:Private Limited Company

THE GRAND DECADE LTD

16 MANGRAVET AVENUE,MAIDSTONE,ME15 9BQ

Number:09509156
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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