Advanced company searchLink opens in new window

BANEBEACH LIMITED

Company number 04992759

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 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jan 2019 AA Micro company accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
11 Jun 2018 AD01 Registered office address changed from Office 311, Winston House 2 Dollis Park London N3 1HF England to 70 High Street Southampton SO14 2NW on 11 June 2018
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
24 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
28 Sep 2016 TM02 Termination of appointment of Anglodan Secretaries Ltd as a secretary on 10 September 2016
08 Sep 2016 AA Micro company accounts made up to 31 December 2015
31 Aug 2016 AD01 Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX England to Office 311, Winston House 2 Dollis Park London N3 1HF on 31 August 2016
17 Jun 2016 SH01 Statement of capital following an allotment of shares on 9 February 2016
  • GBP 300
24 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 300
24 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
14 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 conflict of interest 09/02/2016
14 Mar 2016 CC04 Statement of company's objects
08 Mar 2016 SH20 Statement by Directors
08 Mar 2016 SH19 Statement of capital on 8 March 2016
  • GBP 100
08 Mar 2016 CAP-SS Solvency Statement dated 06/02/16
08 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Feb 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • EUR 315,000
  • GBP 100
24 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Sep 2015 AD01 Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX on 15 September 2015
15 Sep 2015 AP04 Appointment of Anglodan Secretaries Ltd as a secretary on 2 September 2015