- Company Overview for BEYOND THE SEA LTD (03860661)
- Filing history for BEYOND THE SEA LTD (03860661)
- People for BEYOND THE SEA LTD (03860661)
- Charges for BEYOND THE SEA LTD (03860661)
- Insolvency for BEYOND THE SEA LTD (03860661)
- More for BEYOND THE SEA LTD (03860661)
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) |
---|---|---|---|
21 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2023 | WU15 | Notice of final account prior to dissolution | |
09 May 2022 | WU07 | Progress report in a winding up by the court | |
07 May 2021 | WU07 | Progress report in a winding up by the court | |
29 Jan 2021 | AD01 | Registered office address changed from Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 29 January 2021 | |
27 May 2020 | WU07 | Progress report in a winding up by the court | |
07 May 2019 | WU07 | Progress report in a winding up by the court | |
25 Apr 2018 | WU07 | Progress report in a winding up by the court | |
13 Apr 2017 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 04/03/2017 | |
27 May 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
13 May 2016 | LIQ MISC | INSOLVENCY:re progress report 05/03/2015-04/03/2016 | |
01 Apr 2015 | AD01 | Registered office address changed from Redlands Coolham Road Coolham West Sussex RH20 2LH to 88 Wood Street London EC2V 7QF on 1 April 2015 | |
31 Mar 2015 | 4.31 | Appointment of a liquidator | |
19 Mar 2015 | COCOMP | Order of court to wind up | |
06 Nov 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
28 Oct 2014 | TM02 | Termination of appointment of Sarah Natalie Clark as a secretary on 1 July 2014 | |
28 Oct 2014 | AP03 | Appointment of Mr Michael Howard Lawson as a secretary on 1 July 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
26 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
16 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 |