Advanced company searchLink opens in new window

BEENA HOMES LIMITED

Company number 05842402

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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