Advanced company searchLink opens in new window

BECKMAN & ANLANDER INVEST HOLDINGCOMPANY LIMITED

Company number 07431353

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)
31 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-28
18 Oct 2016 CONNOT Change of name notice
27 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
26 Sep 2016 AP01 Appointment of Miss Rosemarie Beckman as a director on 20 September 2016
26 Sep 2016 TM01 Termination of appointment of Rhodi Nazar Taha as a director on 20 September 2016
20 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000,000
15 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000,000
17 Dec 2014 TM02 Termination of appointment of Shahand Abdollkadir Kalifa as a secretary on 4 November 2014
17 Dec 2014 TM02 Termination of appointment of Online Corporate Secretaries Limited as a secretary on 4 November 2014
17 Dec 2014 AD01 Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH to Sterling House Fulbourne Road Walthamstow London E17 4EE on 17 December 2014
18 Jun 2014 AP03 Appointment of Shahand Abdollkadir Kalifa as a secretary
03 Jun 2014 AP03 Appointment of Shahand Abdollkadir Kalifa as a secretary
29 May 2014 TM01 Termination of appointment of Lars Ewertz as a director
09 Apr 2014 AR01 Annual return made up to 3 December 2012 with full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 09/04/2014 as it was not properly delivered
07 Apr 2014 SH06 Cancellation of shares. Statement of capital on 7 April 2014
  • GBP 1,000,000
07 Apr 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Mar 2014 AP01 Appointment of Rhodi Nazar Taha as a director
11 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 November 2013
11 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 January 2011