- Company Overview for BEAGLELOANS.COM LTD (06325400)
- Filing history for BEAGLELOANS.COM LTD (06325400)
- People for BEAGLELOANS.COM LTD (06325400)
- More for BEAGLELOANS.COM LTD (06325400)
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) |
---|---|---|---|
24 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2011 | TM02 | Termination of appointment of Steven Jarrett as a secretary | |
13 May 2011 | TM01 | Termination of appointment of Steven Jarrett as a director | |
13 May 2011 | TM01 | Termination of appointment of Jeffrey Kinn as a director | |
18 Aug 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2009 | AP01 | Appointment of Mr Paul Richard Moore as a director | |
29 Dec 2009 | AD01 | Registered office address changed from Jubilee House 3 the Drive Upminster Essex CM13 3FR on 29 December 2009 | |
04 Aug 2009 | 363a | Return made up to 26/07/09; full list of members | |
23 Jun 2009 | AA | Accounts made up to 31 July 2008 | |
25 Feb 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2009 | 363a | Return made up to 26/07/08; full list of members | |
06 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2008 | 88(2) | Ad 31/07/07-31/07/07 gbp si 1@1=1 gbp ic 1/2 | |
20 Jun 2008 | 287 | Registered office changed on 20/06/2008 from 7 fulton crescent bishops stortford herts CM23 5DA | |
20 Jun 2008 | 288a | Director and secretary appointed steven anthony jarrett | |
20 Jun 2008 | 288a | Director appointed jeffrey martin kinn | |
26 Jul 2007 | 288b | Director resigned | |
26 Jul 2007 | 288b | Secretary resigned | |
26 Jul 2007 | NEWINC | Incorporation |