Advanced company searchLink opens in new window

BEOFF 2 LTD

Company number 04401765

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-28
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
  • GBP 100
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
  • GBP 100
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