- Company Overview for BEIF II LIMITED (03468972)
- Filing history for BEIF II LIMITED (03468972)
- People for BEIF II LIMITED (03468972)
- Charges for BEIF II LIMITED (03468972)
- Insolvency for BEIF II LIMITED (03468972)
- More for BEIF II LIMITED (03468972)
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) |
---|---|---|---|
27 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Aug 2019 | AD01 | Registered office address changed from 16 Palace Street London SW1E 5JD to 40 Bank Street Canary Wharf London E14 5NR on 2 August 2019 | |
31 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2019 | LIQ01 | Declaration of solvency | |
24 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
22 May 2019 | MR04 | Satisfaction of charge 1 in full | |
03 Apr 2019 | TM01 | Termination of appointment of Nigel Wythen Middleton as a director on 3 April 2019 | |
27 Mar 2019 | TM01 | Termination of appointment of Jasi Halai as a director on 25 March 2019 | |
10 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
07 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
17 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
07 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of Andrew John Haywood as a director on 4 September 2015 | |
04 Sep 2015 | AP01 | Appointment of Jasi Halai as a director on 13 August 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
13 Feb 2015 | TM01 | Termination of appointment of Andrew Matthews as a director on 13 February 2015 | |
30 Dec 2014 | MISC | Sect 519 | |
15 Dec 2014 | CH01 | Director's details changed for Kevin John Dunn on 15 December 2014 | |
09 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
|