- Company Overview for BESWICK PRINT SOLUTIONS LTD (07514263)
- Filing history for BESWICK PRINT SOLUTIONS LTD (07514263)
- People for BESWICK PRINT SOLUTIONS LTD (07514263)
- Charges for BESWICK PRINT SOLUTIONS LTD (07514263)
- Insolvency for BESWICK PRINT SOLUTIONS LTD (07514263)
- More for BESWICK PRINT SOLUTIONS LTD (07514263)
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) |
---|---|---|---|
29 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Apr 2018 | AD01 | Registered office address changed from 405 Railway Arches Long Street London E2 8HG England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 26 April 2018 | |
20 Apr 2018 | LIQ02 | Statement of affairs | |
20 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2018 | AD01 | Registered office address changed from 137-139 Whitecross Street Islington London EC1Y 8JL England to 405 Railway Arches Long Street London E2 8HG on 3 April 2018 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
11 Jul 2017 | MR01 | Registration of charge 075142630003, created on 7 July 2017 | |
07 Jul 2017 | PSC01 | Notification of Edward Portelli as a person with significant control on 4 July 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Aug 2016 | AD01 | Registered office address changed from 137-139 Direct Accountants Uk Ltd Whitecross Street London EC1Y 8JL England to 137-139 Whitecross Street Islington London EC1Y 8JL on 9 August 2016 | |
09 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
09 May 2016 | AD01 | Registered office address changed from 405 Railway Arches Long Street London E2 8HG England to 137-139 Direct Accountants Uk Ltd Whitecross Street London EC1Y 8JL on 9 May 2016 | |
12 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
08 Mar 2016 | AD01 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to 405 Railway Arches Long Street London E2 8HG on 8 March 2016 | |
24 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
23 Apr 2015 | CH01 | Director's details changed for Mr Edward Portelli on 22 April 2015 | |
23 Apr 2015 | AD01 | Registered office address changed from 405 Railway Arches Long Street London E2 8HG to 249 Cranbrook Road Ilford Essex IG1 4TG on 23 April 2015 |