Advanced company searchLink opens in new window

BEYD EUROPE LTD

Company number 04526891

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)
24 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2019 TM02 Termination of appointment of Accountancy Advisory Services Ltd as a secretary on 31 December 2017
18 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2018 CS01 Confirmation statement made on 26 November 2017 with no updates
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2017 AA Total exemption small company accounts made up to 30 April 2015
04 Aug 2017 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 5 Spring Villa Road Edgware HA8 7EB on 4 August 2017
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
29 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
28 Jun 2016 CH04 Secretary's details changed for Accountancy Advisory Services Ltd on 1 June 2016
28 Jun 2016 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 3rd Floor 207 Regent Street London W1B 3HH on 28 June 2016
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 29 April 2015
13 Apr 2015 CERTNM Company name changed beyd consulting LTD\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-10
13 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
12 Apr 2015 AP04 Appointment of Accountancy Advisory Services Ltd as a secretary on 10 April 2015
12 Apr 2015 TM02 Termination of appointment of Natalie Garvey as a secretary on 10 April 2015
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
14 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
05 Jan 2015 AD01 Registered office address changed from 3Rd Floor, 207 Regent Street Regent Street London W1B 3HH England to 3Rd Floor 207 Regent Street London W1B 3HH on 5 January 2015