- Company Overview for BEANSPUBLISHING LIMITED (07740652)
- Filing history for BEANSPUBLISHING LIMITED (07740652)
- People for BEANSPUBLISHING LIMITED (07740652)
- Registers for BEANSPUBLISHING LIMITED (07740652)
- More for BEANSPUBLISHING LIMITED (07740652)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Dec 2020 | DS01 | Application to strike the company off the register | |
09 Sep 2020 | CS01 | Confirmation statement made on 17 August 2020 with updates | |
09 Sep 2020 | CH01 | Director's details changed for Mr William Justice Ruckelshaus on 17 August 2020 | |
09 Sep 2020 | CH03 | Secretary's details changed for Ms Tamika Bryant-Cromer on 17 August 2020 | |
09 Sep 2020 | CH01 | Director's details changed for Mr Christopher Ian Hawkins on 17 August 2020 | |
17 Aug 2020 | PSC08 | Notification of a person with significant control statement | |
17 Aug 2020 | PSC07 | Cessation of Answers Corporation as a person with significant control on 17 August 2020 | |
05 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
22 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
17 Apr 2019 | AD03 | Register(s) moved to registered inspection location New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP | |
17 Apr 2019 | AD02 | Register inspection address has been changed to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP | |
21 Mar 2019 | AP01 | Appointment of Mr William Justice Ruckelshaus as a director on 7 February 2019 | |
18 Mar 2019 | AD01 | Registered office address changed from C/O Foresee Results Limited 49 Southwark Bridge Road 2nd Floor London SE1 9HH to 20 st. Thomas Street 2nd Floor London SE1 9RS on 18 March 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Michael Jay Sinder as a director on 13 February 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Richard Stanton Dredge as a director on 13 February 2019 | |
13 Mar 2019 | AP03 | Appointment of Ms Tamika Bryant-Cromer as a secretary on 7 February 2019 | |
13 Mar 2019 | AP01 | Appointment of Mr Christopher Ian Hawkins as a director on 7 February 2019 | |
06 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
28 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
09 May 2018 | CH01 | Director's details changed | |
07 May 2018 | AP01 | Appointment of Mr Michael Jay Sinder as a director on 13 February 2018 | |
07 May 2018 | TM01 | Termination of appointment of Brian John Mulligan as a director on 13 February 2018 | |
07 May 2018 | TM01 | Termination of appointment of Eugene Irwin Davis as a director on 13 February 2018 |