Advanced company searchLink opens in new window

BEAST VENTURES LIMITED

Company number 06581765

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)
18 May 2015 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2015 4.72 Return of final meeting in a creditors' voluntary winding up
03 Feb 2015 4.68 Liquidators' statement of receipts and payments to 31 May 2014
12 Jun 2012 AD01 Registered office address changed from 16 Queen Street Ilkeston Derby DE7 5GT United Kingdom on 12 June 2012
12 Jun 2012 4.20 Statement of affairs with form 4.19
12 Jun 2012 600 Appointment of a voluntary liquidator
12 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 May 2012 TM01 Termination of appointment of Andrew John Mark Chambers as a director on 14 May 2012
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
24 Nov 2011 AP01 Appointment of Andrew John Mark Chambers as a director on 23 November 2011
24 Nov 2011 AP01 Appointment of Mr Simon Robinson as a director on 23 November 2011
04 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
Statement of capital on 2011-05-04
  • GBP 1
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
07 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
07 May 2010 CH03 Secretary's details changed for Mark Szolin-Jones on 1 October 2009
07 May 2010 CH01 Director's details changed for Alex Lavery on 1 October 2009
18 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
09 Mar 2010 AA01 Current accounting period extended from 31 May 2010 to 30 June 2010
06 May 2009 363a Return made up to 01/05/09; full list of members
01 May 2008 NEWINC Incorporation