Advanced company searchLink opens in new window

MYBEANSTALK LIMITED

Company number 05698054

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)
26 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2011 TM01 Termination of appointment of Stewart Millington as a director
26 Oct 2010 TM02 Termination of appointment of Carlton Registrars Limited as a secretary
05 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
Statement of capital on 2010-02-05
  • GBP 116,000
22 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
23 Apr 2009 363a Return made up to 04/02/09; full list of members
23 Jan 2009 363a Return made up to 04/02/08; full list of members
22 Jan 2009 288c Director's Change of Particulars / graham tyler / 04/02/2008 / Middle Name/s was: , now: arthur; HouseName/Number was: , now: rosebeth; Street was: rosebeth, now: oak lane; Area was: oak lane, now:
22 Jan 2009 288c Secretary's Change of Particulars / carlton registrars LIMITED / 26/06/2008 / HouseName/Number was: , now: 141; Street was: 4TH floor, now: wardour street; Area was: 7-9 swallow street, now: ; Post Code was: W1B 4DT, now: W1F 0UT
14 Jan 2009 AA Total exemption small company accounts made up to 29 February 2008
25 Jul 2008 287 Registered office changed on 25/07/2008 from 4TH floor 7-9 swallow street london W1B 4DT
19 May 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
17 Apr 2008 88(2) Ad 01/10/07-01/10/07 gbp si 16000@1=16000 gbp ic 100000/116000
15 Apr 2008 123 Gbp nc 100000/250000 01/10/07
13 Aug 2007 AA Total exemption small company accounts made up to 28 February 2007
12 Jun 2007 88(2)O Ad 14/02/07--------- £ si 39999@1
14 May 2007 363a Return made up to 04/02/07; full list of members
01 May 2007 88(2)R Ad 14/02/07-14/02/07 £ si 39999@1.00=39999 £ ic 60001/100000
12 Jul 2006 88(2)R Ad 01/06/06-01/06/06 £ si 50000@1.00=50000 £ ic 10001/60001
05 Apr 2006 88(2)R Ad 05/04/06-05/04/06 £ si 10000@1.00=10000 £ ic 1/10001
23 Feb 2006 CERTNM Company name changed mrg internet LIMITED\certificate issued on 23/02/06
04 Feb 2006 NEWINC Incorporation