- Company Overview for BANEBEACH LIMITED (04992759)
- Filing history for BANEBEACH LIMITED (04992759)
- People for BANEBEACH LIMITED (04992759)
- More for BANEBEACH LIMITED (04992759)
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
|
|
24 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
24 Mar 2016 | AR01 | Annual return made up to 25 February 2016 with full list of shareholders | |
14 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
08 Mar 2016 | CAP-SS | Solvency Statement dated 06/02/16 | |
08 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
29 Feb 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
|
|
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 |