- Company Overview for BEAD TRADING COMPANY LIMITED (02869061)
- Filing history for BEAD TRADING COMPANY LIMITED (02869061)
- People for BEAD TRADING COMPANY LIMITED (02869061)
- Charges for BEAD TRADING COMPANY LIMITED (02869061)
- More for BEAD TRADING COMPANY LIMITED (02869061)
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) |
---|---|---|---|
23 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Dec 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2012 | DS01 | Application to strike the company off the register | |
16 Jul 2012 | AD01 | Registered office address changed from Unit 2 Theale Technology Centre Station Road Theale Berkshire RG7 4AA on 16 July 2012 | |
30 May 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
16 Dec 2011 | AR01 |
Annual return made up to 4 November 2011 with full list of shareholders
Statement of capital on 2011-12-16
|
|
02 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
12 Nov 2010 | TM02 | Termination of appointment of Anthony Alers-Hankey as a secretary | |
15 Mar 2010 | AD01 | Registered office address changed from 21a Tower Street London WC2H 9NS on 15 March 2010 | |
05 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
27 Nov 2009 | AR01 | Annual return made up to 4 November 2009 with full list of shareholders | |
30 Oct 2009 | MISC | Auditors misc | |
19 Aug 2009 | 288a | Director appointed gargi gupta | |
28 May 2009 | 225 | Accounting reference date extended from 30/06/2009 to 30/09/2009 | |
17 Feb 2009 | AA | Accounts for a small company made up to 28 June 2008 | |
10 Dec 2008 | 363a | Return made up to 04/11/08; full list of members | |
27 Mar 2008 | 288c | Director's Change of Particulars / syeda khan / 15/02/2008 / Surname was: khan, now: alers-hankey; HouseName/Number was: , now: 25; Street was: 25 grosvenor road, now: grosvenor road | |
12 Dec 2007 | AA | Accounts for a small company made up to 30 June 2007 | |
07 Dec 2007 | 363a | Return made up to 04/11/07; full list of members | |
03 Jan 2007 | AA | Accounts for a small company made up to 1 July 2006 | |
08 Dec 2006 | 363a | Return made up to 04/11/06; full list of members | |
04 May 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
12 Dec 2005 | 363a | Return made up to 04/11/05; full list of members |