- Company Overview for BEOFF 2 LTD (04401765)
- Filing history for BEOFF 2 LTD (04401765)
- People for BEOFF 2 LTD (04401765)
- More for BEOFF 2 LTD (04401765)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2021 | DS01 | Application to strike the company off the register | |
24 Sep 2021 | AD01 | Registered office address changed from Unit 7, Silverdown Park Fair Oak Close Exeter Devon EX5 2UX to Ashfords Llp, Ashford House Grenadier Road Exeter Business Park Exeter EX1 3LH on 24 September 2021 | |
05 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2021 | PSC07 | Cessation of Ip Office Group Holdings Ltd as a person with significant control on 28 June 2021 | |
04 Aug 2021 | PSC01 | Notification of Mark Collett as a person with significant control on 28 July 2021 | |
18 Jun 2021 | DS02 | Withdraw the company strike off application | |
15 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2021 | DS01 | Application to strike the company off the register | |
06 May 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
22 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
12 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
10 May 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
12 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 May 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Jan 2015 | AD01 | Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ England to Unit 7, Silverdown Park Fair Oak Close Exeter Devon EX5 2UX on 21 January 2015 |