- Company Overview for BEENA HOMES LIMITED (05842402)
- Filing history for BEENA HOMES LIMITED (05842402)
- People for BEENA HOMES LIMITED (05842402)
- Charges for BEENA HOMES LIMITED (05842402)
- Insolvency for BEENA HOMES LIMITED (05842402)
- More for BEENA HOMES LIMITED (05842402)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2017 | AP01 | Appointment of Mr Mohammed Ayub as a director on 1 September 2016 | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2017 | TM01 | Termination of appointment of Hiroko Okumori as a director on 1 November 2016 | |
26 Sep 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-09-26
|
|
10 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
03 Sep 2014 | AD01 | Registered office address changed from 341 London Road Mitcham Surrey CR4 4BE England to C/O Pearl Business Justin Plaza 2 London Road Mitcham Surrey CR4 4BE on 3 September 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Aug 2013 | AR01 |
Annual return made up to 9 June 2013 with full list of shareholders
Statement of capital on 2013-08-03
|
|
31 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
13 Dec 2012 | AD01 | Registered office address changed from 18S Beehive Lane Ilford Essex IG1 3RD United Kingdom on 13 December 2012 | |
13 Dec 2012 | AP01 | Appointment of Ms Hiroko Okumori as a director | |
13 Dec 2012 | TM01 | Termination of appointment of Hussain Fareed Khan as a director | |
13 Dec 2012 | TM01 | Termination of appointment of Iftikhar Hussain as a director | |
29 Nov 2012 | AD01 | Registered office address changed from C/O Nazim & Co Suite 1-a Cranbrook House 61 Cranbrook Road, Ilford Essex IG1 4PG on 29 November 2012 | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |