- Company Overview for THE DE BEAUVOIR UNDERGROUND LIMITED (07234264)
- Filing history for THE DE BEAUVOIR UNDERGROUND LIMITED (07234264)
- People for THE DE BEAUVOIR UNDERGROUND LIMITED (07234264)
- More for THE DE BEAUVOIR UNDERGROUND LIMITED (07234264)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
09 May 2017 | AD01 | Registered office address changed from 40 Portelet Court Downham Road De Beauvoir London N1 5TL England to 11 Acme Studios Matchmakers Warf Homerton Road London E9 5GP on 9 May 2017 | |
31 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
31 Jan 2017 | AD01 | Registered office address changed from 40 Portelet Court Downham Road De Beauvoir Estate London N1 5TL United Kingdom to 40 Portelet Court Downham Road De Beauvoir London N1 5TL on 31 January 2017 | |
30 Jan 2017 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London Greater London WC1X 8UE to 40 Portelet Court Downham Road De Beauvoir Estate London N1 5TL on 30 January 2017 | |
28 Apr 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
25 Sep 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
28 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
17 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
03 Aug 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
13 Jul 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
13 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
08 Jul 2010 | TM02 | Termination of appointment of David Vallance as a secretary | |
08 Jul 2010 | TM01 | Termination of appointment of Lee Galloway as a director | |
08 Jul 2010 | AP01 | Appointment of Anne Mccloy as a director | |
26 Apr 2010 | NEWINC | Incorporation |