- Company Overview for BEECHWOOD LONDON LIMITED (06685427)
- Filing history for BEECHWOOD LONDON LIMITED (06685427)
- People for BEECHWOOD LONDON LIMITED (06685427)
- Charges for BEECHWOOD LONDON LIMITED (06685427)
- More for BEECHWOOD LONDON LIMITED (06685427)
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) |
---|---|---|---|
08 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2010 | DS01 | Application to strike the company off the register | |
28 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2010 | AR01 |
Annual return made up to 1 September 2010 with full list of shareholders
Statement of capital on 2010-09-24
|
|
26 Jul 2010 | AD01 | Registered office address changed from 77 st Albans Road Seven Kings Ilford IG3 8NN on 26 July 2010 | |
12 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Oct 2009 | AR01 | Annual return made up to 1 September 2009 with full list of shareholders | |
22 Oct 2009 | CH01 | Director's details changed for Mr Aamir Ijaz on 14 January 2009 | |
27 Feb 2009 | 287 | Registered office changed on 27/02/2009 from 89 mayville road ilford essex IG1 2HR united kingdom | |
02 Oct 2008 | 288c | Director's Change of Particulars / aamir ijaz / 29/09/2008 / Nationality was: british, now: pakistani | |
01 Sep 2008 | NEWINC | Incorporation |