Advanced company searchLink opens in new window

BEYEN LIMITED

Company number 05738146

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
10 Sep 2021 AA Micro company accounts made up to 31 December 2020
11 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
02 Sep 2020 AA Micro company accounts made up to 31 December 2019
11 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
25 Oct 2018 AA Micro company accounts made up to 31 December 2017
13 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
01 Aug 2017 PSC01 Notification of Willi Van Wageningen as a person with significant control on 31 July 2017
01 Aug 2017 PSC01 Notification of Elzbieta Barbara Van Wageniengen as a person with significant control on 31 July 2017
01 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 1 August 2017
13 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
27 Aug 2016 AA Micro company accounts made up to 31 December 2015
11 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • EUR 6,250
17 Sep 2015 AA Micro company accounts made up to 31 December 2014
11 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • EUR 6,250
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Aug 2014 AP04 Appointment of Go Ahead Service Limited as a secretary on 4 August 2014
19 Aug 2014 AD01 Registered office address changed from 21 St Thomas Street Bristol BS1 6JS to 69 Great Hampton Street Birmingham West Midlands B18 6EW on 19 August 2014
19 Aug 2014 TM02 Termination of appointment of Jordan Cosec Limited as a secretary on 4 August 2014
10 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • EUR 12,500